Search icon

SADLER IV ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SADLER IV ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SADLER IV 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: 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: 10 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L15000158779
FEI/EIN Number 47-4990497

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

Address: 4191 Spanish Trail, PENSACOLA, FL, 32504, US
Mail Address: 4191 Spanish Trail, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADLER WILLIAM HIV Manager 4191 Spanish Trail, PENSACOLA, FL, 32504
SADLER WILLIAM HIV Agent 4191 Spanish Trail, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 4191 Spanish Trail, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 4191 Spanish Trail, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2021-02-02 4191 Spanish Trail, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2019-10-05 SADLER, WILLIAM H, IV -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-12-15 SADLER IV ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-09
LC Name Change 2017-12-15
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State