Search icon

SAWYER CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: SAWYER CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWYER CREATIVE, 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: 20 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: L12000009884
FEI/EIN Number 800777319

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

Address: 318 Ruby Lake Ln, Winter Haven, FL, 33884, US
Mail Address: 318 Ruby Lake Ln, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawyer Richard J Manager 318 Ruby Lake Ln, Winter Haven, FL, 33884
Sawyer Sondra Manager 318 RUBY LAKE LN, WINTER HAVEN, FL, 33884
SAWYER RICHARD J Agent 318 Ruby Lake Ln, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033544 SAWYER SIGNATURE SERVICES ACTIVE 2021-03-10 2026-12-31 - 318 RUBY LAKE LN, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 318 Ruby Lake Ln, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2018-04-30 318 Ruby Lake Ln, Winter Haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 318 Ruby Lake Ln, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2017-02-09 SAWYER, RICHARD J -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State