Search icon

SAW HOUSEHOLD ACCOUNT FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SAW HOUSEHOLD ACCOUNT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAW HOUSEHOLD ACCOUNT FLORIDA 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: 08 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L14000075462
FEI/EIN Number 47-1638440

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

Address: 2449 N. Tenaya Way #35290, Las Vegas, NV, 89133, US
Mail Address: 2449 N. Tenaya Way #35290, Las Vegas, NV, 89133, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wynn Stephen A Manager 2449 N. Tenaya Way #35290, Las Vegas, NV, 89133
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 2449 N. Tenaya Way #35290, Las Vegas, NV 89133 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2449 N. Tenaya Way #35290, Las Vegas, NV 89133 -
LC STMNT OF RA/RO CHG 2022-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-03-03 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-05-01 SAW HOUSEHOLD ACCOUNT FLORIDA LLC -
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-24
CORLCRACHG 2022-03-03
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-09-30
LC Amendment and Name Change 2020-05-01
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-01-12
ANNUAL REPORT 2016-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State