Search icon

4023 SAWYER ROAD I, LLC - Florida Company Profile

Company Details

Entity Name: 4023 SAWYER ROAD I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4023 SAWYER ROAD I, 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: 30 Apr 2013 (12 years ago)
Document Number: L13000063285
FEI/EIN Number 46-2671618

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

Address: 16216 Clearlake Avenue, Lakewood Ranch, FL, 34202, US
Mail Address: 16216 Clearlake Drive, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
340 BLACKBURN ROAD, LLC Manager -
NAJMY JOSEPH LESQ Agent NAJMY THOMPSON P.L., LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129063 SAWYER BUSINESS PARK ACTIVE 2020-10-05 2025-12-31 - 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL, 34202
G13000050530 SAWYER BUSINESS PARK EXPIRED 2013-05-30 2018-12-31 - 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 16216 Clearlake Avenue, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-06-26 16216 Clearlake Avenue, Lakewood Ranch, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State