Search icon

SEAGATE DOCKS, LLC - Florida Company Profile

Company Details

Entity Name: SEAGATE DOCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAGATE DOCKS, 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: 12 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000036202
FEI/EIN Number NOT APPLICABLE

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

Address: 2043 SWAINSONS RUN, NAPLES, FL, 34105, US
Mail Address: 2043 SWAINSONS RUN, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFROE EDWARD A Manager 2043 SWAINSONS RUN, NAPLES, FL, 34105
RENFROE EDWARD A Agent 2043 SWAINSONS RUN, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-18 2043 SWAINSONS RUN, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 2043 SWAINSONS RUN, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2014-08-07 2043 SWAINSONS RUN, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2011-03-14 RENFROE, EDWARD A -
REINSTATEMENT 2008-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-08-27
REINSTATEMENT 2008-02-05
REINSTATEMENT 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State