Search icon

SEAHORSE MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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