Search icon

SEANIOR MOMENT, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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