Search icon

AMERICAN SYCAMORE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
JAVIER GUADAYOL, P.A. Agent -
GUADAYOL JAVIER Manager 5753 Hwy North, #4565, Crestview, FL, 32536

Events

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 - -

Documents

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