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. |
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 |
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 |
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 | - | - |
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