Entity Name: | AWE AUCTIONS & APPRAISALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AWE AUCTIONS & APPRAISALS, 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: | 19 Sep 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000095891 |
FEI/EIN Number |
261218370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6621 121ST STREET NORTH, SEMINOLE, FL, 33772, US |
Mail Address: | 6621 121ST STREET NORTH, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYLOR MICHAEL J | Agent | 6621 121ST STREET NORTH, SEMINOLE, FL, 33772 |
SAYLOR DEBRA L | Managing Member | 6621 121ST STREET NORTH, SEMINOLE, FL, 33772 |
SAYLOR MICHAEL J | President | 6621 121ST STREET NORTH, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 6621 121ST STREET NORTH, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2025-12-01 | 6621 121ST STREET NORTH, SEMINOLE, FL 33772 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-15 | SAYLOR, MICHAEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 6621 121ST STREET NORTH, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State