Search icon

SNL PARTNERS LLC. - Florida Company Profile

Company Details

Entity Name: SNL PARTNERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNL PARTNERS 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: 14 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000099276
FEI/EIN Number 271145717

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

Address: 12 Gand Flora Way, Santa Rosa Beach, FL, 32459, US
Mail Address: 12 GRAND FLORA WAY, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH DAVID J Manager 136 CASA GRANDE LN, SANTA ROSA BEACH, FL, 32459
LEACH BERNADETTE T Manager 136 CASA GRANDE LN, SANTA ROSA BEACH, FL, 32459
Seeger Scott S Manager 12 Grand Flora Way, Santa Rosa Beach, FL, 32459
SEEGER SUSAN W Manager 12 Grand Flora Way, SANTA ROSA BEACH, FL, 32459
Seeger Scott S Agent 12 Grand Flora Way, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 12 Gand Flora Way, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12 Grand Flora Way, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2018-07-20 12 Gand Flora Way, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Seeger, Scott S -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State