Search icon

SEAGULL PROPERTIES COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SEAGULL PROPERTIES COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAGULL PROPERTIES COMPANY, 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: 16 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L02000008974
FEI/EIN Number 020583669

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

Address: 351 SEA GRAPE RD., VENICE, FL, 34293
Mail Address: 351 SEA GRAPE RD., VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHALEC SAMUEL R Manager 351 SEA GRAPE RD., VENICE, FL, 34293
STINSON ELIZABETH Manager 351 SEA GRAPE RD., VENICE, FL, 34293
MIHALEC SAMUEL R Agent 351 SEA GRAPE RD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-21 351 SEA GRAPE RD., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2004-07-21 351 SEA GRAPE RD., VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2004-07-21 MIHALEC, SAMUEL R -
REINSTATEMENT 2004-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-21 351 SEA GRAPE RD., VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2002-05-13 - -

Documents

Name Date
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-03-28
REINSTATEMENT 2004-07-21
Amendment 2002-05-13
Florida Limited Liabilites 2002-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State