Search icon

CONSOLIDATED BUILDERS SOWAL, LLC - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED BUILDERS SOWAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLIDATED BUILDERS SOWAL, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L09000105322
FEI/EIN Number 271227035

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

Address: 3961 COUNTY HIGHWAY 280A, Defuniak Springs, FL, 32435, US
Mail Address: John Willis Homes of Florida, 281 W Wieuca Rd NE, Atlanta, GA, 30342, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JULIA S Managing Member 3961 COUNTY HIGHWAY 280A, DEFUNIAK SPRINGS, FL, 32435
WILLIS POLLY H Managing Member 285 LaFayette Way, ATLANTA, GA, 30327
Livingston Bill Agent 694 BALDWIN AVENUE, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-11 - -
REINSTATEMENT 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3961 COUNTY HIGHWAY 280A, Defuniak Springs, FL 32435 -
CHANGE OF MAILING ADDRESS 2016-04-26 3961 COUNTY HIGHWAY 280A, Defuniak Springs, FL 32435 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Livingston, Bill -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2020-05-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State