Entity Name: | SEAHORSE MOBILE HOME PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAHORSE MOBILE HOME PARK, 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: | 28 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000057707 |
FEI/EIN Number |
461887219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 N. Ridgewood Ave., Edgewater, FL, 32132, US |
Mail Address: | 600 N Boundary Ave, DELAND, FL, 32720, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELGATE JOHN W | Manager | 600 N Boundary Ave, DELAND, FL, 32720 |
FELGATE SHARON L | Managing Member | 600 N Boundary, DELAND, FL, 32720 |
FELGATE JOHN W | Agent | 600 N Boundary Ave, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | FELGATE, JOHN W | - |
REINSTATEMENT | 2020-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 600 N Boundary Ave, 105 C, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 414 N. Ridgewood Ave., Edgewater, FL 32132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 414 N. Ridgewood Ave., Edgewater, FL 32132 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-30 |
REINSTATEMENT | 2020-06-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-09-30 |
LC Amendment | 2013-06-03 |
REINSTATEMENT | 2012-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State