Entity Name: | FIVE SEASONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIVE SEASONS, 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: | 17 Oct 2005 (20 years ago) |
Date of dissolution: | 16 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jul 2022 (3 years ago) |
Document Number: | L05000103082 |
FEI/EIN Number |
203860771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 ORANGE STREET, NEW ORLEANS, LA, 70130, UN |
Mail Address: | 1221 ORANGE STREET, NEW ORLEANS, LA, 70130, UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE JAMES HJR. | Manager | 1221 ORANGE STREET, NEW ORLEANS, LA, 70130 |
SHIPMAN GARY AESQ. | Agent | 2063 S Co Hwy 395, SANTA ROSA BEACH, FL, 32459 |
LEE VICKI V | Manager | 1221 ORANGE STREET, NEW ORLEANS, LA, 70130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 2063 S Co Hwy 395, SANTA ROSA BEACH, FL 32459 | - |
PENDING REINSTATEMENT | 2014-01-30 | - | - |
REINSTATEMENT | 2014-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | 1221 ORANGE STREET, NEW ORLEANS, LA 70130 UN | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 1221 ORANGE STREET, NEW ORLEANS, LA 70130 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
REINSTATEMENT | 2014-01-30 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State