Search icon

SAUERS PAINT AND BODY SHOP, LLC - Florida Company Profile

Company Details

Entity Name: SAUERS PAINT AND BODY SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAUERS PAINT AND BODY SHOP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2012 (13 years ago)
Document Number: L07000105363
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3778 MALACHI WAY, LOGANVILLE, GA, 30052
Mail Address: 3778 MALACHI WAY, LOGANVILLE, GA, 30052
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUERS JOHN L Managing Member 3778 MALACHI WAY, LOGANVILLE, GA, 30052
SAUERS JAMES R Managing Member 2087 BAKERS MILL ROAD, DACULA, GA, 30091
JENKINS DONNA S Managing Member 6484 32nd Avenue North, St. Petersburg, FL, 33710
JENKINS DONNA S Agent 6484 32ns Avenue North, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 6484 32ns Avenue North, P.O. Box 47491 33743 (Mailing Address), ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2019-04-05 JENKINS, DONNA S -
CHANGE OF PRINCIPAL ADDRESS 2012-08-21 3778 MALACHI WAY, LOGANVILLE, GA 30052 -
LC AMENDMENT 2012-08-21 - -
CHANGE OF MAILING ADDRESS 2012-08-21 3778 MALACHI WAY, LOGANVILLE, GA 30052 -
LC AMENDMENT 2012-08-06 - -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State