Search icon

SIESTA KEY EVENTS LLC - Florida Company Profile

Company Details

Entity Name: SIESTA KEY EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA KEY EVENTS 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: 02 Jul 2010 (15 years ago)
Date of dissolution: 26 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L10000070405
FEI/EIN Number 273069428

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

Address: 2918 Sunnyside Street, Sarasota, FL, 34239, US
Mail Address: 2918 Sunnyside Street, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR TAMMIE A Manager 2918 Sunnyside Street, Sarasota, FL, 34239
CONNOR HENLEY O Manager 2918 Sunnyside Street, Sarasota, FL, 34239
CONNOR TAMMIE A Agent 2918 Sunnyside Street, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073170 SIESTA KEY EVENTS EXPIRED 2019-07-02 2024-12-31 - 2918 SUNNYSIDE STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-26 - -
REINSTATEMENT 2020-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 2918 Sunnyside Street, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2020-02-06 2918 Sunnyside Street, Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 2918 Sunnyside Street, Sarasota, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CONNOR, TAMMIE A -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC REVOCATION OF DISSOLUTION 2012-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000270340 TERMINATED 1000000742718 SARASOTA 2017-05-08 2037-05-11 $ 11,523.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-26
REINSTATEMENT 2020-02-06
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-07-12
ANNUAL REPORT 2013-02-06
LC Revocation of Dissolution 2012-08-10
VOLUNTARY DISSOLUTION 2012-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State