Search icon

SAIMEE LLC - Florida Company Profile

Company Details

Entity Name: SAIMEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAIMEE 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: 21 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2024 (9 months ago)
Document Number: L08000098708
FEI/EIN Number 263568194

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

Address: 1324 SEVEN SPRINGS BLVD, #312, TRINITY, FL, 34655, US
Mail Address: 1324 SEVEN SPRINGS BLVD, #312, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDDON LINDSEY Manager 1324 SEVEN SPRING BLVD #312, TRINITY, FL, 34655
SESSA LINDA Managing Member 1324 SEVEN SPRINGS BLVD #312, TRINITY, FL, 34655
SEDDON LINDSEY Agent 8401 PRESTWICK PLACE, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052670 ALL ABOUT WOOFY ACTIVE 2024-04-19 2029-12-31 - 1324 SEVEN SPRINGS BLVD #312, TRINITY, FL, 34655
G24000052672 BE MINDFUL MERCH ACTIVE 2024-04-19 2029-12-31 - 1324 SEVEN SPRINGS BLVD #312, TRINITY, FL, 34655
G15000126403 SESDON BOOKS ACTIVE 2015-12-07 2025-12-31 - 1324 SEVEN SPRINGS BLVD, #312, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-04 - -
LC DISSOCIATION MEM 2015-12-14 - -
LC AMENDMENT 2009-10-02 - -

Documents

Name Date
LC Amendment 2024-06-04
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State