Search icon

S & A OF NWFL, LLC - Florida Company Profile

Company Details

Entity Name: S & A OF NWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & A OF NWFL, 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000093268
FEI/EIN Number 202889308

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

Address: 4506 E. Hwy. 20, Suite 200, Niceville, FL, 32578, US
Mail Address: PO Box 340, Niceville, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORECKI SARAH E Manager 4506 E. Hwy. 20, Niceville, FL, 32578
Korecki Alexander J MGMM 4506 E. Hwy. 20, Niceville, FL, 32578
Redmond N D Jr. Agent 157 Durango Road, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 4506 E. Hwy. 20, Suite 200, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Redmond, N D, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 157 Durango Road, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-04-25 4506 E. Hwy. 20, Suite 200, Niceville, FL 32578 -
LC AMENDMENT 2016-01-20 - -
LC NAME CHANGE 2009-02-05 S & A OF NWFL, LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
LC Amendment 2016-01-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State