Search icon

SEBASTIAN HOTEL, LLC

Company Details

Entity Name: SEBASTIAN HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Apr 2007 (18 years ago)
Date of dissolution: 07 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2024 (3 months ago)
Document Number: L07000040071
FEI/EIN Number 208902141
Address: 812 N 4th St, Bruce, WI, 54819, US
Mail Address: 812 NORTH 4TH STREET, BRUCE, WI, 54819, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1581651 812 NORTH 4TH STREET, PO BOX 218`, BRUCE, WI, 54819 812 NORTH 4TH STREET, PO BOX 218`, BRUCE, WI, 54819 745-403-0521

Filings since 2013-07-17

Form type D
File number 021-199813
Filing date 2013-07-17
File View File

Agent

Name Role Address
Gouze Catherine Agent 345 BAYSHORE BOULEVARD, TAMPA, FL, 33606

Manager

Name Role Address
SAMARDZICH ALEXANDER Manager 812 NORTH 4TH STREET, BRUCE, WI, 54819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026433 SEBASTIAN HOTEL, A MEMBER OF RADISSON INDIVIDUALS ACTIVE 2021-02-24 2026-12-31 No data 333 S PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084
G17000021659 TRYP BYWYNDHAM SEBASTIAN ST AUGUSTINE EXPIRED 2017-02-28 2022-12-31 No data 333 S PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084
G17000006509 SEBASTIAN HOTEL, LLC EXPIRED 2017-01-18 2022-12-31 No data 333 S PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084
G16000001563 SEBASTIAN HOTEL ACTIVE 2016-01-05 2026-12-31 No data 333 SOUTH PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 812 N 4th St, Bruce, WI 54819 No data
LC STMNT CORR 2018-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-28 Gouze, Catherine No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
CORLCSTCOR 2018-05-24
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State