Search icon

SNIDER-WARD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SNIDER-WARD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNIDER-WARD PROPERTIES, 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: 01 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000110954
FEI/EIN Number 261352286

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

Address: 394 SW FINLEY LITTLE LANE, LAKE CITY, FL, 32024, US
Mail Address: 394 SW FINLEY LITTLE LANE, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIDER KEN Manager P.O. BOX 219, FORT WHITE, FL, 32038
WARD GARRY JR Manager 394 SW FINLEY LITTLE LANE, LAKE CITY, FL, 32024
WARD GARRY WJR. Agent 394 SW FINLEY LITTLE LANE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-03 - -
LC AMENDMENT AND NAME CHANGE 2015-04-03 SNIDER-WARD PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 394 SW FINLEY LITTLE LANE, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2015-04-03 394 SW FINLEY LITTLE LANE, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2015-04-03 WARD, GARRY W, JR. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 394 SW FINLEY LITTLE LANE, LAKE CITY, FL 32024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Amendment and Name Change 2015-04-03
Reinstatement 2015-04-03
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State