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