Entity Name: | SAYBROOK PRODUCTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAYBROOK PRODUCTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 2001 (24 years ago) |
Date of dissolution: | 26 Jun 2009 (16 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2009 (16 years ago) |
Document Number: | L01000016441 |
FEI/EIN Number |
651148385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26201 RICHMOND ROAD, BEDFORD, OH, 44146 |
Mail Address: | 50 N. LAURA STREET, SUITE 2750, JACKSONVILLE, FL, 32202 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSHER JOHN D | Manager | 144 BEAR'S CLUB DRIVE, JUPITER, FL, 33477 |
BRANT, ABRAHAM, REITER & MCCORMICK, P.A. | Agent | 50 N. LAURA STREET, SUITE 2750, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2009-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | BRANT, ABRAHAM, REITER & MCCORMICK, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 50 N. LAURA STREET, SUITE 2750, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-18 | 26201 RICHMOND ROAD, BEDFORD, OH 44146 | - |
CHANGE OF MAILING ADDRESS | 2003-03-18 | 26201 RICHMOND ROAD, BEDFORD, OH 44146 | - |
NAME CHANGE AMENDMENT | 2001-11-01 | SAYBROOK PRODUCTS, L.L.C. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2009-06-26 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-01 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-18 |
ANNUAL REPORT | 2002-04-30 |
Name Change | 2001-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State