Entity Name: | SAILORS CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAILORS CONTRACTING 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: | 08 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000102724 |
FEI/EIN Number |
453308858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 369 Gardner n.e, Fort walton beach, FL, 32548, US |
Mail Address: | 369 Gardner n.e, Fort walton beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEELIN KIP K | Managing Member | 369 Gardner n.e, Fort walton beach, FL, 32548 |
Keelin Kip K | Agent | 369 Gardner n.e, Fort walton beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 369 Gardner n.e, Fort walton beach, FL 32548 | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-17 | SAILORS CONTRACTING LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-12-15 | Keelin, Kip Kurtis | - |
REINSTATEMENT | 2016-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 369 Gardner n.e, Fort walton beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 369 Gardner n.e, Fort walton beach, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment and Name Change | 2019-01-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-12-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State