Search icon

SEDWICK & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SEDWICK & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEDWICK & ASSOCIATES, 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: 29 May 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jun 2024 (a year ago)
Document Number: L08000053611
FEI/EIN Number 383785629

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

Mail Address: PO BOX 1964, WINTER PARK, FL, 32790, US
Address: 557 N. Wymore Road, Suite 100, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDWICK DANIEL F Agent 557 N. Wymore Road, MAITLAND, FL, 32751
SEDWICK DANIEL F President P.O. BOX 1964, WINTER PARK, FL, 32790
Garcia-Barneche Agustin A Vice President 711 Kewannee Trail, Maitland, FL, 32751
Downing Coralie Vice President 1551 Dale Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 557 N. Wymore Road, Suite 100, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 557 N. Wymore Road, Suite 100, MAITLAND, FL 32751 -
LC NAME CHANGE 2024-06-24 SEDWICK & ASSOCIATES, LLC -
CHANGE OF MAILING ADDRESS 2024-01-23 129 W PACKWOOD AVE, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 129 W PACKWOOD AVE, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 129 W PACKWOOD AVE, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Name Change 2024-06-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State