Search icon

SEA BISCUIT REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SEA BISCUIT REAL ESTATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA BISCUIT REAL ESTATE, L.L.C. 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: 17 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000015808
FEI/EIN Number 352163182

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

Address: 3315 Bishop Estates Rd, Saint Johns, FL, 32259, US
Mail Address: 3315 Bishop Estates Rd, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMIENSKI CHRISTOPHER J Manager 3315 Bishop Estates Rd, Saint Johns, FL, 32259
KAMIENSKI ALISON Manager 8255 Golf Ridge Dr, Charlotte, NC, 28277
GWINN ANIELA K Manager 55 Pantano Vista Way, Saint Augustine, FL, 32092
Kamienski Chris Agent 3315 Bishop Estates Rd, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3315 Bishop Estates Rd, Saint Johns, FL 32259 -
REINSTATEMENT 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3315 Bishop Estates Rd, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-04-26 3315 Bishop Estates Rd, Saint Johns, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 Kamienski, Chris -
REINSTATEMENT 2015-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2021-04-26
LC Amendment 2016-11-23
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-04-09
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2002-05-22
Florida Limited Liabilites 2001-09-17

Date of last update: 03 May 2025

Sources: Florida Department of State