Search icon

ASPEN SEAGROVE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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