Search icon

SAILORS CONTRACTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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