Entity Name: | SEASTONE TOWN HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEASTONE TOWN HOMES, 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. |
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: | 20 May 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: | L03000018247 |
FEI/EIN Number |
710948024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33143, US |
Mail Address: | P.O.Box 430278, south miami, FL, 33243, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADICK DEVELOPERS, INC. | Managing Member | - |
FRV DEVELOPMENT, LLC | Managing Member | - |
SIMAN MAURICIO J | Agent | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 2000 Ponce de Leon Blvd., Suite 600, Coral Gables, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2017-02-03 | 2000 Ponce de Leon Blvd., Suite 600, Coral Gables, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | SIMAN, MAURICIO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 2000 Ponce de Leon Blvd., Suite 600, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State