Entity Name: | ASPEN SEAGROVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASPEN SEAGROVE 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: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 12 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | L04000066144 |
FEI/EIN Number |
201594219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 N. STADIUM BLVD, SUITE 203, COLUMBIA, MO, 65203, US |
Mail Address: | 213 N. STADIUM BLVD, SUITE 203, COLUMBIA, MO, 65203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALY RICHARD O | Managing Member | 213 N. STADIUM BLVD SUITE 203, COLUMBIA, MO, 65203 |
DECKER MICHAEL D | Managing Member | 6523 Northport Drive, DALLAS, TX, 75230 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 213 N. STADIUM BLVD, SUITE 203, COLUMBIA, MO 65203 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 213 N. STADIUM BLVD, SUITE 203, COLUMBIA, MO 65203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-21 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 |
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State