Entity Name: | SAW MILL COVE DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAW MILL COVE DEVELOPMENT, 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. |
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: | 23 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000113089 |
FEI/EIN Number |
204966028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 N. GARLAND AVE., 200, ORLANDO, FL, 32801 |
Mail Address: | 5014 16TH AVENUE, 235, BROOKLYN, NY, 11204 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHMAN ISAAC | Agent | 845 N. GARLAND AVE, ORLANDO, FL, 32801 |
FISCHMAN ISAAC | Manager | 845 N. GARLAND AVE. SUITE 200, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2012-05-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-22 | 845 N. GARLAND AVE, 200, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2012-05-22 | 845 N. GARLAND AVE., 200, ORLANDO, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-03 | 845 N. GARLAND AVE., 200, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-03 | FISCHMAN, ISAAC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-29 |
REINSTATEMENT | 2012-05-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State