Entity Name: | SEMINOLE FINANCIAL CENTRE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEMINOLE FINANCIAL CENTRE, 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. |
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: | 29 Oct 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Aug 2005 (20 years ago) |
Document Number: | L03000041756 |
FEI/EIN Number |
200359231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 - 113TH STREET, SEMINOLE, FL, 33772, US |
Mail Address: | 8200 - 113TH STREET, SUITE 104, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUETT LAW GROUP | Agent | 8200 - 113TH STREET, SEMINOLE, FL, 33772 |
SCARR INVESTMENTS, LLC | Authorized Person | - |
8200, LLC | Authorized Person | 8200 - 113TH STREET, SEMINOLE, FL, 33772 |
NORTH REDINGTON, LLC | Authorized Person | 8200 - 113th Street, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 8200 - 113TH STREET, SUITE 104, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 8200 - 113TH STREET, SUITE 104, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 8200 - 113TH STREET, SUITE 101, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | SCHUETT LAW GROUP | - |
NAME CHANGE AMENDMENT | 2005-08-29 | SEMINOLE FINANCIAL CENTRE, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State