Search icon

SEMINOLE BOYS, L.L.C - Florida Company Profile

Company Details

Entity Name: SEMINOLE BOYS, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE BOYS, 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000014522
FEI/EIN Number 113758508

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1813 LAKESHORE DRIVE N., ORANGE PARK, FL, 32003, US
Mail Address: 1813 LAKESHORE DRIVE N., ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASHION JOHN L Manager 1813 LAKESHORE DRIVE NORTH, ORANGE PARK, FL, 32003
CASHION JOHN L Agent 1813 LAKESHORE DRIVE NORTH, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 1813 LAKESHORE DRIVE NORTH, ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 1813 LAKESHORE DRIVE N., ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 2006-03-27 1813 LAKESHORE DRIVE N., ORANGE PARK, FL 32003 -
REGISTERED AGENT NAME CHANGED 2006-03-27 CASHION, JOHN L -

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-31
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-07-22
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State