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. |
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 |
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 |
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 | - |
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