Search icon

SEIDEL WEST I, LLC - Florida Company Profile

Company Details

Entity Name: SEIDEL WEST I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEIDEL WEST I, 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: 30 Mar 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: L09000030697
FEI/EIN Number 264567545

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

Address: 617 N WYMORE ROAD, WINTER PARK, FL, 32789, US
Mail Address: 617 N WYMORE ROAD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON COLE W Manager 617 N WYMORE ROAD, WINTER PARK, FL, 32789
CLAYTON COLE W Agent 617 N WYMORE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 617 N WYMORE ROAD, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-03-19 617 N WYMORE ROAD, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2011-03-31 CLAYTON, COLE W -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 617 N WYMORE ROAD, WINTER PARK, FL 32789 -
MERGER 2009-04-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000095573

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State