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