Search icon

DON SEBASTIAN LLC - Florida Company Profile

Company Details

Entity Name: DON SEBASTIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON SEBASTIAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L11000114072
FEI/EIN Number 453543677

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

Address: 17086 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17086 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSEYNOV SAMIR President 600 THREE ISLANDS BLVD, HALLANDALE, FL, 33009
SAMIR GUSEYNOV Agent 600 THREE ISLANDS BLVD, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099519 CASPIAN INDUSTRIAL ACTIVE 2022-08-23 2027-12-31 - 17086 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
G21000100796 DON SEBASTAN LLC ACTIVE 2021-08-02 2026-12-31 - 600 THREE ISLANDS BLVD, APT 605, HALNDLE BCH, FL, 33009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 17086 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-08-23 17086 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2014-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
LC Amendment 2021-08-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-17
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State