Search icon

SAUSAGE WORKS LLC - Florida Company Profile

Company Details

Entity Name: SAUSAGE WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAUSAGE WORKS 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: 28 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L14000118212
FEI/EIN Number 47-1475964

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

Address: 3948 3rd Street South, Unit 373, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3948 3rd Street South, Unite 373, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILKA ROBERT C Manager 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250
TOWERY AUSTIN Manager 115 9TH AVED SOUTH. STE 801, JACKSONVILLE BEACH, FL, 32250
TILKA ROBERT C Agent 3584 TRIDENT COURT, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 TILKA, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 3948 3rd Street South, Unit 373, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-03-18 3948 3rd Street South, Unit 373, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-07-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State