Entity Name: | SACJDC ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SACJDC ASSOCIATES, 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: | 07 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000090396 |
FEI/EIN Number |
203920179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3870 WOODS WALK BLVD., LAKE WORTH, FL, 33467, US |
Mail Address: | 3870 WOODS WALK BLVD., LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWELL DAVID | Managing Member | 3870 WOODS WALK BLVD., LAKE WORTH, FL, 33467 |
CROWELL SANDRA | Managing Member | 3870 WOODS WALK BLVD., LAKE WORTH, FL, 33467 |
CROWELL JOHN DDr. | Agent | 3870 WOODS WALK BLVD., LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 3870 WOODS WALK BLVD., LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | CROWELL, JOHN DAVID, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 3870 WOODS WALK BLVD., LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 3870 WOODS WALK BLVD., LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2015-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-01-04 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State