Search icon

SELENE COASTAL EXPERIENCE, LLC - Florida Company Profile

Company Details

Entity Name: SELENE COASTAL EXPERIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELENE COASTAL EXPERIENCE, 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000053904
FEI/EIN Number 571196037

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

Address: 12670 Shimmering Oak Circle, Venice, FL, 34293, US
Mail Address: 12670 Shimmering Oak Circle, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNutt Mary Managing Member 12670 Shimmering Oak Circle, Venice, FL, 34293
French C. Ted Agent 2033 MAIN STREET, SUITE 304, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 12670 Shimmering Oak Circle, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-11-12 12670 Shimmering Oak Circle, Venice, FL 34293 -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 French, C. Ted -
REINSTATEMENT 2018-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-11-12
REINSTATEMENT 2018-03-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State