Entity Name: | SEIDE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEIDE MANAGEMENT, 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: |
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: | 04 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2023 (2 years ago) |
Document Number: | L09000021453 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2630 S. PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 2630 S. PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIDE HANSCY | Manager | 2630 S. PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118 |
SEIDE SANDRA | Authorized Representative | 2630 S. PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118 |
Gornto Bradford B | Agent | 310 WILMETTE AVENUE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-22 | Gornto, Bradford B | - |
REINSTATEMENT | 2023-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-14 | 310 WILMETTE AVENUE, SUITE 5, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2015-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-06-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
Reinstatement | 2015-12-14 |
Reinstatement | 2014-11-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State