Search icon

DUDLEY SAWMILL, LLC - Florida Company Profile

Company Details

Entity Name: DUDLEY SAWMILL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M00000000542
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2500 ST. MARYS ROAD, ST. MARYS, GA, 31558, US
Address: 2500 WHITE OAK ROAD, ST. MARYS, GA, 31558, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SORRENTINO DOMINICK Vice President 2500 ST. MARYS ROAD, ST. MARYS, GA, 31558
GARRETT VICTOR President 2500 ST. MARYS ROAD, ST. MARYS, GA, 31558
CROPPER STEPHEN W Secretary 810 SEVENTH AVE, 24TH FLOOR, NEW YORK, NY, 10019
CROPPER STEPHEN W Treasurer 810 SEVENTH AVE, 24TH FLOOR, NEW YORK, NY, 10019
MCINTYRE GERALD Agent 12232 SPRINGMOOR TWO COURT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 2500 WHITE OAK ROAD, ST. MARYS, GA 31558 -
CHANGE OF MAILING ADDRESS 2014-02-07 2500 WHITE OAK ROAD, ST. MARYS, GA 31558 -
REGISTERED AGENT NAME CHANGED 2014-02-07 MCINTYRE, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 12232 SPRINGMOOR TWO COURT, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State