Search icon

SAGE LUMBER COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAGE LUMBER COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGE LUMBER COMPANY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L03000006037
FEI/EIN Number 481300162

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6112 OLD SPANISH TRAIL, ATTN: ROSS JACKSON, GEN MGR, MARIANNA, FL, 32448, US
Address: 8731 STEELFIELD ROAD, PANAMA CITY, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ROSS D Manager 6112 OLD SPANISH TRAIL, MARIANNA, FL, 32448
FLORIDA FILING & SEARCH SERVICES, INC. Agent -
GRAYSON LUMBER CORPORATION Managing Member OLD HWY. 33, COUNTY RD. 63, HOUSTON, AL, 35572

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 FLORIDA FILING & SEARCH SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 155 OFFICE PLAZA DR, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-01-05 8731 STEELFIELD ROAD, PANAMA CITY, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 8731 STEELFIELD ROAD, PANAMA CITY, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-03-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State