Search icon

SAWH'S ANGUS RANCH LLC - Florida Company Profile

Company Details

Entity Name: SAWH'S ANGUS RANCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWH'S ANGUS RANCH LLC 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: 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000017146
FEI/EIN Number 510493477

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

Address: 7751 OTT WILLIAMS RD, GROVELAND, FL, 34714, US
Mail Address: 90-35 202ND STREET, HOLLIS, NY, 11423, 27
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWH MOHAN Manager 7751 OTT WILLIAMS RD, GROVELAND, FL, 34714
SAWH MOHAN Agent 7751 OTT WILLIAMS RD, GROVELAND, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 7751 OTT WILLIAMS RD, GROVELAND, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 7751 OTT WILLIAMS RD, GROVELAND, FL 34714 -
LC AMENDMENT 2011-02-18 - -
REGISTERED AGENT NAME CHANGED 2010-12-20 SAWH, MOHAN -
LC AMENDMENT 2010-12-20 - -
CHANGE OF MAILING ADDRESS 2008-10-08 7751 OTT WILLIAMS RD, GROVELAND, FL 34714 -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-11-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-29
LC Amendment 2011-02-18
ANNUAL REPORT 2011-02-16
LC Amendment 2010-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State