Search icon

SEYMOR AND, LLC - Florida Company Profile

Company Details

Entity Name: SEYMOR AND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEYMOR AND, 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: 30 Oct 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L00000013393
FEI/EIN Number 593684256

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

Address: 125 NIX BOAT YARD ROAD, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 125 NIX BOAT YARD ROAD, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAR GEORGE J Managing Member 817 KALLI CREEK LANE, ST. AUGISTINE, FL, 32080
ANDREWS DAVID M Managing Member 339 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL, 32080
SEYBOLD MICHAEL O Managing Member 5400 WINDANTIDE ROAD, ST AUGUSTINE, FL, 32080
ANDREWS DAVID M Agent 339 MARSHSIDE DRIVE N, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 125 NIX BOAT YARD ROAD, SAINT AUGUSTINE, FL 32084 -
CANCEL ADM DISS/REV 2008-04-07 - -
CHANGE OF MAILING ADDRESS 2008-04-07 125 NIX BOAT YARD ROAD, SAINT AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 339 MARSHSIDE DRIVE N, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2002-04-11 ANDREWS, DAVID M -

Documents

Name Date
REINSTATEMENT 2008-04-07
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-01-05
LIMITED LIABILITY CORPORATION 2003-01-29
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-01
Florida Limited Liabilites 2000-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State