Entity Name: | SEA SHELLS #32, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEA SHELLS #32, 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: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 10 Jan 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2014 (11 years ago) |
Document Number: | L05000032934 |
FEI/EIN Number |
202725474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7458 DEER TRACK DR, DENVER, NC, 28037 |
Mail Address: | 7458 DEER TRACK DR, DENVER, NC, 28037 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAW CAPITAL PARNTERS | Managing Member | 9850 E. 30TH STREET, INDIANAPOLIS, IN, 49226 |
VELLIGAN GREG | Managing Member | 2716 FAWNLAKE, INDIANAPOLIS, IN, 46241 |
VELLIGAN CHRIS | Managing Member | 7458 DEER TRACK DRIVE, DENVER, NC |
Velligan Chris E | Agent | 826 S.E. St. Lucie Blvd, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-01-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-22 | 826 S.E. St. Lucie Blvd, Stuart, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-22 | Velligan, Chris E | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-12 | 7458 DEER TRACK DR, DENVER, NC 28037 | - |
CANCEL ADM DISS/REV | 2009-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-12 | 7458 DEER TRACK DR, DENVER, NC 28037 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-01-10 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-25 |
REINSTATEMENT | 2009-02-12 |
Reg. Agent Change | 2008-09-15 |
Reg. Agent Resignation | 2008-08-12 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State