Entity Name: | AMERICAN SYCAMORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN SYCAMORE 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: | 24 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000097737 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753 Hwy North, #4565, CRESTVIEW, FL, 32536, US |
Mail Address: | 5753 Hwy North, #4565, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAVIER GUADAYOL, P.A. | Agent | - |
GUADAYOL JAVIER | Manager | 5753 Hwy North, #4565, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-07 | 5736 Hwy North, Crestview, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-07 | 5753 Hwy North, #4565, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2023-01-07 | 5753 Hwy North, #4565, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-20 | Javier Guadayol, P.A. | - |
REINSTATEMENT | 2012-12-10 | - | - |
PENDING REINSTATEMENT | 2012-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State