Search icon

29 SEMINOLE, LLC - Florida Company Profile

Company Details

Entity Name: 29 SEMINOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

29 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: 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: 04 Aug 2009 (16 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L09000074785
FEI/EIN Number 27-0675990

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

Address: 29 SW Seminole Street, Stuart, FL, 34994, US
Mail Address: 29 SW Seminole Street, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halgas Sherri Manager 29 SW Seminole Street, Stuart, FL, 34994
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 29 SW Seminole Street, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2021-01-14 29 SW Seminole Street, Stuart, FL 34994 -
LC NAME CHANGE 2015-11-23 29 SEMINOLE, LLC -
LC AMENDMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 INCORP SERVICES, INC. -
LC AMENDMENT AND NAME CHANGE 2009-09-04 29 SW SEMINOLE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-13
LC Name Change 2015-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State