Search icon

SAWFISH BAY CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: SAWFISH BAY CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWFISH BAY CENTRE, 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: 26 Aug 2010 (15 years ago)
Document Number: L10000090181
FEI/EIN Number 800638824

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

Address: 1640 SW Dyer Point Road, Palm City, FL, 34990, US
Mail Address: 1640 SW Dyer Point Road, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHRISTOPHER R Manager 1640 SW Dyer Point Road, Palm City, FL, 34990
Brown Sonya J Manager 1640 SW Dyer Point Road, Palm City, FL, 34990
BROWN CHRISTOPHER R Agent 1640 SW Dyer Point Road, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041624 ORBIT RV PARK ACTIVE 2020-04-15 2025-12-31 - 3860 US 1, GRANT VALKARIA, FL, 32949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1640 SW Dyer Point Road, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-01-23 1640 SW Dyer Point Road, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1640 SW Dyer Point Road, Palm City, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State