Entity Name: | SEANIOR MOMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEANIOR MOMENT, 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: | 02 May 2000 (25 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | L00000005013 |
FEI/EIN Number |
651015019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5318 Agualinda Blvd., CAPE CORAL, FL, 33914, US |
Mail Address: | 5318 Agualinda Blvd., CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN JAMES E | Managing Member | P O BOX 1427, BOCA GRANDE, FL, 33921 |
WOODS PATRICIA S | Manager | 5318 Agualinda Blvd., CAPE CORAL, FL, 33914 |
MARTIN NANCY R | Manager | P.O. BOX 1427, BOCA GRANDE, FL, 33921 |
WOODS PATRICIA S | Agent | 5318 Agualinda Blvd., CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 5318 Agualinda Blvd., CAPE CORAL, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 5318 Agualinda Blvd., CAPE CORAL, FL 33914 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 5318 Agualinda Blvd., CAPE CORAL, FL 33914 | - |
LC NAME CHANGE | 2009-11-05 | SEANIOR MOMENT, LLC. | - |
REGISTERED AGENT NAME CHANGED | 2003-03-10 | WOODS, PATRICIA S | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State