Search icon

1255 SEMINOLE, LLC - Florida Company Profile

Company Details

Entity Name: 1255 SEMINOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1255 SEMINOLE, 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: 24 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L07000126969
FEI/EIN Number 261732117

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

Address: % KRISTI VANDERHEYDEN, 3994 SE OLD ST. LUCIE BLVD., STUART, FL, 34996, US
Mail Address: % KRISTI VANDERHEYDEN, 3994 SE OLD ST. LUCIE BLVD., STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERHEYDEN, GEORGE Managing Member 3994 SE Old St. Lucie Blvd., STUART, FL, 34996
VANDERHEYDEN GEORGE Agent 3994 SE OLD ST LUCIE BLVD, STUART, FL, 34996
VANDERHEYDEN, KRISTI Manager 3994 SE OLD ST. LUCIE BLVD., STUART, FL, 34996

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-25 - -
REGISTERED AGENT NAME CHANGED 2021-01-25 VANDERHEYDEN, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 3994 SE OLD ST LUCIE BLVD, STUART, FL 34996 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 % KRISTI VANDERHEYDEN, 3994 SE OLD ST. LUCIE BLVD., STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2019-04-03 % KRISTI VANDERHEYDEN, 3994 SE OLD ST. LUCIE BLVD., STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State