Entity Name: | SETTE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SETTE, L.L.C. 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: | 18 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000075224 |
FEI/EIN Number |
582684154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 658 W INDIANTOWN RD, Suite 206, JUPITER, FL, 33458, US |
Mail Address: | 658 W INDIANTOWN RD, Suite 206, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINNEHAN MARK | President | 350 S. COUNTY ROAD, #102, PALM BEACH, FL, 33480 |
MODEL ALEXA N | Vice President | 315 W 70TH STREET #2E, NEW YORK, NY, 10023 |
PERINI CYNTHIA H | Agent | 658 W INDIANTOWN RD, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | PERINI, CYNTHIA H | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-18 | 658 W INDIANTOWN RD, Suite 206, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 658 W INDIANTOWN RD, Suite 206, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 658 W INDIANTOWN RD, Suite 206, JUPITER, FL 33458 | - |
LC AMENDMENT | 2007-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State