Entity Name: | SEA SPRAY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEA SPRAY HOLDINGS 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. |
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: | 10 Oct 2007 (18 years ago) |
Date of dissolution: | 19 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2024 (a year ago) |
Document Number: | L07000102885 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1381 Sperling Lane, Naples, FL, 34103, US |
Mail Address: | 1381 Sperling Lane, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanders SUZANNE M | Manager | 1381 Sperling Lane, Naples, FL, 34103 |
Skrivan & Gibbs, PLLC | Agent | 1110 Pine Ridge Road, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 1381 Sperling Lane, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 1381 Sperling Lane, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 1110 Pine Ridge Road, SUITE 300, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | Skrivan & Gibbs, PLLC | - |
REINSTATEMENT | 2010-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State