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. |
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 |
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 |
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 | - | - |
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