Search icon

LAND & SEA PARTNERS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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