Search icon

SADDLEBUNCH SHOALS ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SADDLEBUNCH SHOALS ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SADDLEBUNCH SHOALS ASSOCIATES, 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: 10 Oct 2012 (12 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L12000129662
FEI/EIN Number 46-2499512

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

Address: BLUEWATER KEY RV RESORT, LOT 79 2950 OVERSEAS HWY, KEY WEST, FL 33040
Mail Address: PO BOX 420223, SUMMERLAND KEY, FL 33042
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORN, CAROL A Agent BLUEWATER KEY RV RESORT, LOT 79 2950 OVERSEAS HWY, KEY WEST, FL 33040
OSBORN, CAROL A Managing Member PO BOX 420223, SUMMERLAND KEY, FL 33042

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 BLUEWATER KEY RV RESORT, LOT 79 2950 OVERSEAS HWY, KEY WEST, FL 33040 -
LC STMNT OF RA/RO CHG 2018-01-08 - -
LC DISSOCIATION MEM 2018-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 BLUEWATER KEY RV RESORT, LOT 79 2950 OVERSEAS HWY, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-01-08 BLUEWATER KEY RV RESORT, LOT 79 2950 OVERSEAS HWY, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2018-01-08 OSBORN, CAROL A -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-15 - -

Documents

Name Date
LC Voluntary Dissolution 2022-05-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
CORLCDSMEM 2018-01-08
CORLCRACHG 2018-01-08
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State