Search icon

SEACOAST GARDENS 205, LLC - Florida Company Profile

Company Details

Entity Name: SEACOAST GARDENS 205, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEACOAST GARDENS 205, 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 01 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (10 months ago)
Document Number: L06000000885
FEI/EIN Number 204035191

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

Address: 901 Oak Street, ORLANDO, FL, 32804, US
Mail Address: 901 Oak Street, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER D. BRENT Manager 901 Oak Street, ORLANDO, FL, 32804
WILDER D. BRENT Agent 901 Oak Street, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 WILDER, D. BRENT -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 901 Oak Street, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 901 Oak Street, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2014-04-13 901 Oak Street, ORLANDO, FL 32804 -
CANCEL ADM DISS/REV 2009-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State