Search icon

SEATTLE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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