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. |
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 |
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 |
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 | - | - |
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