Search icon

TEAM SEIDL, LLC - Florida Company Profile

Company Details

Entity Name: TEAM SEIDL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM SEIDL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2007 (18 years ago)
Document Number: L07000092507
FEI/EIN Number 263755060

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

Address: 4132 Raccoon Loop, New Port Richey, FL, 34653, US
Mail Address: 4132 Raccoon Loop, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDL WERNER Managing Member 4132 Raccoon Loop, New Port Richey, FL, 34653
SEIDL WERNER M Agent 4132 Raccoon Loop, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013643 GERMAN BISTRO EXPIRED 2010-02-10 2015-12-31 - 3415 ANGUILLA WAY, NAPLES, FL, 34119
G08326900188 JAEGERHAUS EXPIRED 2008-11-21 2013-12-31 - 3415 ANGUILLA WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4132 Raccoon Loop, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2019-04-29 4132 Raccoon Loop, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4132 Raccoon Loop, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2008-04-28 SEIDL, WERNER MGRM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000679192 TERMINATED 1000000484900 HILLSBOROU 2013-03-27 2033-04-04 $ 1,164.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000679200 TERMINATED 1000000484901 HILLSBOROU 2013-03-27 2023-04-04 $ 962.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000022575 TERMINATED 1000000370125 HILLSBOROU 2012-12-21 2023-01-02 $ 417.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000089667 TERMINATED 1000000249560 HILLSBOROU 2012-02-03 2032-02-08 $ 3,305.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000768296 TERMINATED 1000000240309 HILLSBOROU 2011-11-10 2021-11-23 $ 760.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000710561 TERMINATED 1000000236387 HILLSBOROU 2011-10-10 2031-11-02 $ 8,471.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State