Entity Name: | SAN SEBASTIAN RETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN SEBASTIAN RETAIL, 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: | 26 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000063614 |
FEI/EIN Number |
201559626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELO MARC C | Manager | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
Angelo Amy F | Auth | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
Angelo Marc D | Auth | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
ANGELO MARC C | Agent | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-20 | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-22 | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-22 | 1283 Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | ANGELO, MARC C | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State