Entity Name: | SEAHORSE COMMUNITIES OF SOUTHWEST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAHORSE COMMUNITIES OF SOUTHWEST FLORIDA, 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 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000122271 |
FEI/EIN Number |
300455088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 781 REEF POINT CIRCLE, NAPLES, FL, 34108, US |
Mail Address: | 781 REEF POINT CIRCLE, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACARDI STEVE | Managing Member | 781 REEF POINT CIRCLE, NAPLES, FL, 34108 |
BACARDI STEVE | Agent | 781 REEF POINT CIRCLE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 781 REEF POINT CIRCLE, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 781 REEF POINT CIRCLE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 781 REEF POINT CIRCLE, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | BACARDI, STEVE | - |
LC AMENDMENT | 2017-03-02 | - | - |
LC NAME CHANGE | 2012-03-06 | SEAHORSE COMMUNITIES OF SOUTHWEST FLORIDA, LLC | - |
REINSTATEMENT | 2012-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-01 |
LC Amendment | 2017-03-02 |
ANNUAL REPORT | 2017-01-13 |
AMENDED ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State