Entity Name: | SEMINOLE WIND STABLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Nov 2010 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Oct 2019 (5 years ago) |
Document Number: | L10000122604 |
FEI/EIN Number | 274065419 |
Address: | 821 S Griffin Shores Dr, Saint Augustine, FL, 32080, US |
Mail Address: | 821 S. GRIFFIN SHORES DRIVE, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOBBS BRENDA W | Agent | 821 S. GRIFFIN SHORES DRIVE, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
HOBBS BRENDA W | Manager | 821 S. GRIFFIN SHORES DRIVE, ST AUGUSTINE, FL, 32080 |
Hobbs Madison A | Manager | 821 S Griffin Shores Drive, St Augustine, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104733 | CLASSIC STORAGE OF NORTH FLORIDA | ACTIVE | 2014-10-15 | 2025-12-31 | No data | 4730 US 1 SOUTH, SAINT AUGUSTINE, FL, 32086 |
G11000009333 | DREAMCATCHER STABLES | EXPIRED | 2011-01-23 | 2016-12-31 | No data | 821 S GRIFFIN SHORES DRIVE, ST AUGUSTINE, FL, 32080 |
G10000108383 | FANCY HORSE RANCH | EXPIRED | 2010-11-29 | 2015-12-31 | No data | 821 S GRIFFIN SHORES DRIVE, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-10 | 821 S Griffin Shores Dr, Saint Augustine, FL 32080 | No data |
LC STMNT OF RA/RO CHG | 2019-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | HOBBS, BRENDA W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-04 | 821 S. GRIFFIN SHORES DRIVE, ST AUGUSTINE, FL 32080 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-06 |
CORLCRACHG | 2019-10-04 |
Reg. Agent Resignation | 2019-09-27 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State