Entity Name: | SEEK OUTDOORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (6 years ago) |
Document Number: | L10000058430 |
FEI/EIN Number | 272752868 |
Address: | 113 Lantern Wick Place, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 113 Lantern Wick Place, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKNIGHT SCOTT A | Agent | 113 Lantern Wick Place, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
MCKNIGHT DAVID A | Managing Member | 113 Lantern Wick Place, Ponte Vedra Beach, FL, 32082 |
MCKNIGHT SCOTT A | Managing Member | 113 Lantern Wick Place, Ponte Vedra Beach, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000109576 | FIND FISHING TOURNAMENTS | ACTIVE | 2019-10-08 | 2029-12-31 | No data | 113 LANTERN WICK PLACE, PONTE VEDRA BEACH, FL, 32082 |
G15000086187 | HUNTERAZZI | EXPIRED | 2015-08-20 | 2020-12-31 | No data | 113 LANTERN WICK PLACE, PONTE VEDRA BEACH, FL, 32082 |
G10000047532 | PORTAROD | EXPIRED | 2010-06-01 | 2015-12-31 | No data | 101 CENTURY 21 DR, STE 111, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-04 | MCKNIGHT, SCOTT A | No data |
REINSTATEMENT | 2018-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 113 Lantern Wick Place, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 113 Lantern Wick Place, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 113 Lantern Wick Place, Ponte Vedra Beach, FL 32082 | No data |
LC AMENDMENT | 2010-06-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State