Search icon

SWEETWATER OAK, LLC - Florida Company Profile

Company Details

Entity Name: SWEETWATER OAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETWATER OAK, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000009097
FEI/EIN Number 47-2826279

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

Address: 5011 COURSE DR, SARASOTA, FL, 34232, US
Mail Address: 5011 COURSE DR, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arthur Gregory S Authorized Member 5011 COURSE DR, SARASOTA, FL, 34232
Arthur Gregory S Agent 5011 Course Drive, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009482 ONYX CONSTRUCTION EXPIRED 2015-01-27 2020-12-31 - 4401 ASHTON ROAD D, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 5011 COURSE DR, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-09-11 5011 COURSE DR, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-11 5011 Course Drive, Sarasota, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 Arthur, Gregory Scott -

Documents

Name Date
REINSTATEMENT 2018-09-11
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State