Search icon

SEMINOLE HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE HOSPITALITY GROUP, 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000017110
FEI/EIN Number 208522101

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

Address: 9234 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 9234 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCEOLA MAX B Managing Member 3301 63RD AVE, HOLLYWOOD, FL, 33024
JORDAN LARRY D Managing Member 756 KINGSTON CT, APOLLO BEACH, FL, 33572
JORDAN LARRY D Agent 756 KINGSTON CT, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-14 756 KINGSTON CT, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2011-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-14 9234 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-12-14 9234 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2011-12-14 JORDAN, LARRY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-05 - -

Documents

Name Date
ANNUAL REPORT 2012-03-10
REINSTATEMENT 2011-12-14
CORLCMMRES 2009-12-14
REINSTATEMENT 2009-12-11
REINSTATEMENT 2008-12-05
Florida Limited Liability 2007-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State