Search icon

SEMINOLE BOARD CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE BOARD CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE BOARD CONSTRUCTION, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000045722
FEI/EIN Number 454951251

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

Address: C/O SEMINOLE TRIBE OF FLORIDA INC, 6300 STIRLING ROAD SUITE 325, HOLLYWOOD, FL, 33034, US
Mail Address: C/O SEMINOLE TRIBE OF FLORIDA INC, 6300 STIRLING ROAD SUITE 325, HOLLYWOOD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER ALLAN M Agent 2888 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
SEMINOLE TRIBE OF FLORIDA, INC Managing Member 6300 STIRLING ROAD SUITE 325, HOLLYWOOD, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067379 SEMINOLE/STILES JOINT VENTURE ACTIVE 2015-06-29 2025-12-31 - 301 E. LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL, 33301
G14000072020 SEMINOLE/GATES JOINT VENTURE EXPIRED 2014-07-11 2019-12-31 - 27599 RIVER VIEW CENTER BLVD., SUITE 205, BONITA SPRINGS, FL, 34134
G12000075850 SEMINOLE/STILES JOINT VENTURE EXPIRED 2012-07-31 2017-12-31 - 301 E. LAS OLAS BLVD., 7TH FLOOR, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-23 LERNER, ALLAN M -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 2888 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL 33306 -
LC AMENDMENT 2016-05-23 - -
LC AMENDMENT AND NAME CHANGE 2014-06-06 SEMINOLE BOARD CONSTRUCTION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-06-21 C/O SEMINOLE TRIBE OF FLORIDA INC, 6300 STIRLING ROAD SUITE 325, HOLLYWOOD, FL 33034 -
CHANGE OF MAILING ADDRESS 2012-06-21 C/O SEMINOLE TRIBE OF FLORIDA INC, 6300 STIRLING ROAD SUITE 325, HOLLYWOOD, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-08
LC Amendment 2016-05-23
ANNUAL REPORT 2015-03-31
LC Amendment and Name Change 2014-06-06
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State