Search icon

SEASTONE TOWN HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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