Entity Name: | SEASTONE CONDOMINIUMS OF DELRAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEASTONE CONDOMINIUMS OF DELRAY, 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: | 09 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000138778 |
FEI/EIN Number |
454004872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10638 Boca Woods Lane, Boca Raton, FL, 33428, US |
Mail Address: | 10638 Boca Woods Lane, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAFFEO LEWIS F | Managing Member | 10638 Boca Woods Lane, Boca Raton, FL, 33428 |
ESPOSITO CHARLES F | Managing Member | 10638 Boca Woods Lane, Boca Raton, FL, 33428 |
JK CLOSING ATTORNEYS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-27 | JK Closing Attorneys, PLLC | - |
REINSTATEMENT | 2020-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-23 | 5489 Wiles Road Ste 304, Coconut Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-22 | 10638 Boca Woods Lane, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2017-04-22 | 10638 Boca Woods Lane, Boca Raton, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-11-27 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State