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. |
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 |
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 |
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 | - |
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