Search icon

SEVILLE APARTMENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: SEVILLE APARTMENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVILLE APARTMENTS 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: 14 Jan 2003 (22 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: L03000001520
FEI/EIN Number 550817739

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

Address: 1420 N. MERIDIAN ROAD, TALLAHASSEE, FL, 32303, US
Mail Address: 10311 MARBLE MEADOW CT, CYPRESS, TX, 77433, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS TAISHA Manager 10311 MARBLE MEADOW CT, CYPRESS, TX, 77433
GIVENS TAISHA Agent 1420 N. MERIDIAN ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 1420 N. MERIDIAN ROAD, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2021-08-02 - -
CHANGE OF MAILING ADDRESS 2021-08-02 1420 N. MERIDIAN ROAD, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2021-08-02 GIVENS, TAISHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDED AND RESTATED ARTICLES 2014-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1420 N. MERIDIAN ROAD, TALLAHASSEE, FL 32303 -
AMENDED AND RESTATEDARTICLES 2005-01-25 - -
AMENDED AND RESTATEDARTICLES 2004-12-21 - -

Documents

Name Date
REINSTATEMENT 2021-08-02
ANNUAL REPORT 2015-04-22
LC Amended and Restated Art 2014-10-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2008-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State