Search icon

SEIDEL EAST, LLC - Florida Company Profile

Company Details

Entity Name: SEIDEL EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEIDEL EAST, 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: 07 Dec 2006 (18 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: L06000117621
FEI/EIN Number 010882143

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

Address: 617 N WYMORE ROAD, WINTER PARK, FL, 32789
Mail Address: 617 N WYMORE ROAD, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON COLE W Managing Member 617 N WYMORE ROAD, WINTER PARK, FL, 32789
CLAYTON CLAY W Managing Member 617 N WYMORE ROAD, WINTER PARK, FL, 32789
ROLE HOPE Managing Member 2250 LEE ROAD #120, WINTER PARK, FL, 32789
CLAYTON CHARLES W Managing Member 2250 LEE ROAD #120, WINTER PARK, FL, 32789
CLAYTON COLE W Agent 617 N WYMORE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2010-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 617 N WYMORE ROAD, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2009-04-22 CLAYTON, COLE W -
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 617 N WYMORE ROAD, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2007-07-10 617 N WYMORE ROAD, WINTER PARK, FL 32789 -
LC NAME CHANGE 2006-12-18 SEIDEL EAST, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-31
LC Amendment 2010-06-14
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State