Search icon

SEMINOLA BOULEVARD II, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLA BOULEVARD II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLA BOULEVARD II, 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L05000079761
FEI/EIN Number 920396750

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

Mail Address: P.O. BOX 180595, CASSELBERRY, FL, 32718, US
Address: 413 Bridle Path, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSELBERRY RICHARD S Manager 1201 HELEN ST., CASSELBERRY, FL, 32708
casselberry richard Agent 1201 HELEN ST., CASSELBERRY, FL, 32708

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 413 Bridle Path, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2015-02-06 casselberry, richard -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 1201 HELEN ST., CASSELBERRY, FL 32708 -
CHANGE OF MAILING ADDRESS 2009-02-11 413 Bridle Path, CASSELBERRY, FL 32707 -

Documents

Name Date
LC Voluntary Dissolution 2024-04-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State