Search icon

ARBORS BY THE SEA, LLC - Florida Company Profile

Company Details

Entity Name: ARBORS BY THE SEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARBORS BY THE SEA, 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L06000062172
FEI/EIN Number 753217472

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

Address: 5441 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Mail Address: C/O DEAKIN PROPERTY SERVICES, 2909 W. Bay to Bay Blvd., TAMPA, FL, 33629, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN STEPHANIE Managing Member 16403 AVILA BLVD, TAMPA, FL, 33613
JOSEPH TAGGART Managing Member 16401 AVILA BLVD, TAMPA, FL, 33613
TAGGART JOSEPH Agent 16401 AVILA BLVD., TAMPA, FL, 33613
PAUL & SHERRI STANLEY LLP Managing Member 13021 Whisper Sound Dr, TAMPA, FL, 336188408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 - -
CHANGE OF MAILING ADDRESS 2013-01-26 5441 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2009-04-16 TAGGART, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 16401 AVILA BLVD., TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 5441 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-04
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State