Search icon

FLORIDA SEALCOAT & STRIPING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SEALCOAT & STRIPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SEALCOAT & STRIPING, 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: 14 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L09000088163
FEI/EIN Number 270915925

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

Address: 12801 EAGLE ROAD, CAPE CORAL, FL, 33909, US
Mail Address: 12801 EAGLE RD, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYTAC KAMIL Managing Member 12801 EAGLE RD, CAPE CORAL, FL, 33909
HAYTAC PRESTON K Managing Member 12801 EAGLE RD, CAPE CORAL, FL, 33909
HAYTAC KAMIL Agent 12801 EAGLE RD, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058583 (PGC) PRESTON'S GENERAL CONTRACTING ACTIVE 2023-05-09 2028-12-31 - 12801 EAGLE ROAD, CAPE CORAL, FL, 33909
G17000035791 FLORIDA POWER WASH & SEALING EXPIRED 2017-04-04 2022-12-31 - 12801 EAGLE ROAD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 HAYTAC, KAMIL -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 12801 EAGLE ROAD, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-07 12801 EAGLE RD, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2012-05-07 12801 EAGLE ROAD, CAPE CORAL, FL 33909 -
LC AMENDMENT AND NAME CHANGE 2010-04-07 FLORIDA SEALCOAT & STRIPING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000911223 LAPSED 1000000500666 LEON 2013-05-02 2023-05-08 $ 453.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State