Search icon

37 WEST SEMINOLE STREET, LLC - Florida Company Profile

Company Details

Entity Name: 37 WEST SEMINOLE STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

37 WEST SEMINOLE STREET, 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 11 Jun 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L01000000251
FEI/EIN Number 651103449

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

Address: 37 WEST SEMINOLE, STUART, FL, 34994
Mail Address: 701 E OCEAN BLVD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIDO THOMAS Manager 701 E OCEAN BLVD, STUART, FL, 34994
DAVANT DIANNE Manager 41 SW SEMINOLE STREET, STUART, FL, 34994
MARTI HUIZENGA Manager 13054 GILSON RD, PALM CITY, FL, 34990
LUCIDO THOMAS P Agent 701 E OCEAN BLVD, STUART, FL, 34994
G FAM HOLDINGS, LLLP Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-11 - -
CANCEL ADM DISS/REV 2005-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-20 37 WEST SEMINOLE, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-20 701 E OCEAN BLVD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2005-07-20 37 WEST SEMINOLE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2005-07-20 LUCIDO, THOMAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2018-06-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2010-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State