Search icon

SEVELL FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SEVELL FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVELL FAMILY HOLDINGS, 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000110406
FEI/EIN Number 203797509

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

Address: 2295 N.W. CORPORATE BLVD NW, SUITE 131, BOCA RATON, FL, 33431
Mail Address: 2295 N.W. CORPORATE BLVD NW, SUITE 131, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVELL ARNOLD Managing Member 2295 CORPORATE BLVD NW SUITE 131, BOCA RATON, FL, 33431
SEVELL NANCY Managing Member 2295 N.W. CORPORATE BLVD NW, BOCA RATON, FL, 33431
SEVELL ARNOLD Agent 2295 N.W. CORPORATE BLVD. NW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2007-07-26 SEVELL FAMILY HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 2295 N.W. CORPORATE BLVD NW, SUITE 131, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-04-10 2295 N.W. CORPORATE BLVD NW, SUITE 131, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 2295 N.W. CORPORATE BLVD. NW, SUITE 131, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-04
LC Name Change 2007-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State