Entity Name: | SEATTLE PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEATTLE PROPERTIES, L.L.C. 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: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000014234 |
FEI/EIN Number |
204371307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 HARRISON STREET, HOLLYWOOD, FL, 33020 |
Mail Address: | 570 nw 129th way, Pembroke pines, FL, 33028, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA FREDDY | Manager | 2001 HARRISON ST., HOLLYWOOD, FL, 33020 |
LOPEZ DAVID A | Manager | 570 N.W. 129TH WAY, PEMBROKE PINES, FL, 33028 |
LOPEZ DAVID AMgr | Agent | 2001 HARRISON ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-22 | 2001 HARRISON STREET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | LOPEZ, DAVID A, Mgr | - |
REINSTATEMENT | 2015-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 2001 HARRISON ST, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2010-12-09 | - | - |
LC AMENDMENT | 2010-12-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-03-02 |
ANNUAL REPORT | 2016-06-22 |
REINSTATEMENT | 2015-01-28 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-16 |
LC Amendment | 2010-12-09 |
LC Amendment | 2010-12-08 |
ANNUAL REPORT | 2010-11-01 |
ANNUAL REPORT | 2010-08-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State