Entity Name: | LAND & SEA PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAND & SEA PARTNERS, L.L.C. 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: | 28 Jun 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L07000067823 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 657 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Mail Address: | 1269 PO BOX, MARCO ISLAND, FL, 34146 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANIFIN GREGG | Managing Member | 599 S. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
SLAWIK MELVIN | Managing Member | 599 S. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
WEBSTER RONALD S | Agent | 979 N. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000187668 | FAMOUS FISH | EXPIRED | 2009-12-22 | 2014-12-31 | - | 657 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 657 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 657 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000702956 | TERMINATED | 1000000220635 | COLLIER | 2011-10-12 | 2021-11-02 | $ 607.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10001077749 | TERMINATED | 1000000194904 | COLLIER | 2010-11-15 | 2030-11-24 | $ 1,390.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J11000738661 | LAPSED | 10-463-SC | COLLIER COUNTY COURT | 2010-11-05 | 2016-11-15 | $3609.84 | GEIGER BROS., 70 MT. HOPE AVENUE, LEWISTON, ME 04240 |
J10000946100 | LAPSED | 09-4797-CA-B | CIRCUIT COURT, MARION COUNTY | 2010-09-20 | 2015-09-28 | $22,576.32 | CHENEY BROS., INC., 2801 W. SILVER SPRINGS BLVD., OCALA, FL 34475-5655 |
J10000992849 | TERMINATED | 1000000183116 | COLLIER | 2010-08-16 | 2030-10-20 | $ 1,177.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-28 |
Florida Limited Liability | 2007-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State