Search icon

SALTWATER SINNER APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: SALTWATER SINNER APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTWATER SINNER APPAREL, 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: 22 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: L13000028145
FEI/EIN Number 46-2356288

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

Address: DEWEY ADDISON JR, 4569 SW 84th Trail, Lake Butler, FL, 32054, US
Mail Address: DEWEY ADDISON JR, 4569 SW 84th Trail, Lake Butler, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDISON, JR DEWEY Managing Member DEWEY ADDISON JR, Lake Butler, FL, 32054
ADDISON, JR DEWEY Agent 4569 SW 84th Trail, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 DEWEY ADDISON JR, 4569 SW 84th Trail, Lake Butler, FL 32054 -
CHANGE OF MAILING ADDRESS 2018-04-23 DEWEY ADDISON JR, 4569 SW 84th Trail, Lake Butler, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 4569 SW 84th Trail, Lake Butler, FL 32054 -
LC AMENDMENT AND NAME CHANGE 2013-03-27 SALTWATER SINNER APPAREL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State