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. |
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 |
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 |
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 |
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 | - | - |
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 |
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