Search icon

SEMINOLE ISLAND, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE ISLAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L02000033225
FEI/EIN Number NOT APPLICABLE

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

Address: 7566 SOUTHLAND BLVD, STE 100, ORLANDO, FL, 32809, US
Mail Address: 7566 SOUTHLAND BLVD, STE 100, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOF WILLIAM H Managing Member 4040 Isle Vista Ave, Belle Isle, FL, 32812
ALPER TRUSTEES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 7566 SOUTHLAND BLVD, STE 100, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-04-15 7566 SOUTHLAND BLVD, STE 100, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL 32746 -
LC STMNT OF RA/RO CHG 2021-08-09 - -
REGISTERED AGENT NAME CHANGED 2021-08-09 ALPER TRUSTEES, LLC -
PENDING REINSTATEMENT 2010-08-19 - -
REINSTATEMENT 2010-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
CORLCRACHG 2021-08-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State