Search icon

SEASONS GREETINGS, LLC - Florida Company Profile

Company Details

Entity Name: SEASONS GREETINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASONS GREETINGS, 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: 21 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000090757
FEI/EIN Number 270966836

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

Address: 1695 Honeybear Lane, Dunedin, FL, 34698, US
Mail Address: 1695 Honeybear Lane, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMACH JONATHAN A Managing Member 1695 Honeybear Lane, Dunedin, FL, 34698
SEMACH JONATHAN A Agent 1695 Honeybear Lane, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 1695 Honeybear Lane, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2015-04-02 1695 Honeybear Lane, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 1695 Honeybear Lane, Dunedin, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000005430 LAPSED 1000000288701 HILLSBOROU 2012-12-26 2023-01-02 $ 447.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-13
Florida Limited Liability 2009-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State