Search icon

SEMINOLE URBAN HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE URBAN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE URBAN HOLDINGS 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000072966
FEI/EIN Number 273019264

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

Address: 5 RIEGER DR., MONROE, NY, 10950
Mail Address: PO BOX 479, MONROE, NY, 10949
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS ISRAEL Managing Member 5 REIGER DRIVE, MONROE, NY, 10950
GSI EQUITIES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010584 SEMINOLE GARDEN APARTMENTS EXPIRED 2013-01-30 2018-12-31 - 1600 WEST 5TH ST., SANFORD, FL, 32771
G12000020890 SEMINOLE GARDEN APPARTMENTS EXPIRED 2012-02-29 2017-12-31 - PO BOX 479, MONROE, NY, 10949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-02 5 RIEGER DR., MONROE, NY 10950 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-02 1600 WEST 5TH ST., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2011-11-02 5 RIEGER DR., MONROE, NY 10950 -
REGISTERED AGENT NAME CHANGED 2011-11-02 GSI EQUITIES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-11-02
Florida Limited Liability 2010-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State