Search icon

SAWYER QUALITY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SAWYER QUALITY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWYER QUALITY ENTERPRISES 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: 07 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000074192
FEI/EIN Number 46-5617029

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

Address: 25310 BARTHOLOMEW ST., CHRISTMAS, FL, 32709, US
Mail Address: 25310 BARTHOLOMEW ST., CHRISTMAS, FL, 32709, US
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER TAMI J Authorized Member 25310 BARTHOLOMEW ST., CHRISTMAS, FL, 32709
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000127281 EXCALIBUR RENOVATIONS ACTIVE 2021-09-23 2026-12-31 - 25310 BARTHOLOMEW ST., CHRISTMAS, FL, 32709
G14000114967 EXCALIBUR RENOVATIONS EXPIRED 2014-11-14 2019-12-31 - 25310 BARTHOLOMEW ST, CHRISTMAS, FL, 32709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-05
REINSTATEMENT 2019-03-06
REINSTATEMENT 2017-03-27
Florida Limited Liability 2014-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State