Entity Name: | S J SIESTA KEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S J SIESTA KEY, 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: | 05 Jun 2009 (16 years ago) |
Date of dissolution: | 11 Mar 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2024 (a year ago) |
Document Number: | L09000055230 |
FEI/EIN Number |
270367953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 BEACH ROAD, #807, SARASOTA, FL, 34242 |
Mail Address: | 420 BEACH ROAD, #807, SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGAL BETH ANN | Managing Member | 420 BEACH ROAD #807, SARASOTA, FL, 34242 |
SEGAL DAVID | Managing Member | 420 BEACH ROAD #807, SARASOTA, FL, 34242 |
JAVITCH JONATHAN | Managing Member | 420 BEACH ROAD #807, SARASOTA, FL, 34242 |
SEGAL Beth Ann | Agent | 420 BEACH ROAD, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 420 BEACH ROAD, #807, SARASOTA, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-10 | SEGAL, Beth Ann | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-08 | 420 BEACH ROAD, #807, SARASOTA, FL 34242 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-08 | 420 BEACH ROAD, #807, SARASOTA, FL 34242 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-03-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State