Search icon

SETTE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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