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