Search icon

SAWGRASS CONSTRUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWGRASS CONSTRUCTION, 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L10000028267
FEI/EIN Number 800563708

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

Address: 5407 HOPETOWN LANE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 5407 HOPETOWN LANE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTINGER JOSEPH M Managing Member 5407 HOPETOWN LANE, PANAMA CITY BEACH, FL, 32408
Ottinger Joseph Agent 5407 HOPETOWN LANE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 5407 HOPETOWN LANE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2021-05-01 5407 HOPETOWN LANE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5407 HOPETOWN LANE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2019-01-06 Ottinger, Joseph -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State