Search icon

SIAM RETREAT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SIAM RETREAT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIAM RETREAT PARTNERS, 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: 23 May 2005 (20 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L05000051392
FEI/EIN Number 202897950

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

Address: 512 SPRING AVENUE, ANNA MARIA, FL, 34216
Mail Address: P.O. BOX 2212, ANNA MARIA, FL, 34216
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMINE SPENCE Managing Member P.O. BOX 2212, ANNA MARIA, FL, 34216
ROMINE SPENCE Agent 512 SPRING AVENUE, ANNA MARIA, FL, 34216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032405 SUNRISE GARDEN RESORT EXPIRED 2011-03-31 2016-12-31 - P.O. BOX 2212, ANNA MARIA, FL, 34216-2212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 - -
CHANGE OF MAILING ADDRESS 2012-01-16 512 SPRING AVENUE, ANNA MARIA, FL 34216 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 512 SPRING AVENUE, ANNA MARIA, FL 34216 -
REGISTERED AGENT NAME CHANGED 2012-01-16 ROMINE, SPENCE -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 512 SPRING AVENUE, ANNA MARIA, FL 34216 -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State