Search icon

507 SEMINOLE, LLC - Florida Company Profile

Company Details

Entity Name: 507 SEMINOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

507 SEMINOLE, 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L12000107393
FEI/EIN Number 46-0841946

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

Address: 1000 Gulf Blvd, #404, Indian Rocks Beach, FL, 33785, US
Mail Address: 1000 Gulf Blvd, #404, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stahl Karla B Manager 1000 Gulf Blvd, Indian Rocks Beach, FL, 33785
Stahl Briggs P Manager 1000 Gulf Blvd, Indian Rocks Beach, FL, 33785
Stahl Megan H Auth 184 Murray Hill NE, Atlanta, GA, 30317
Stahl Marissa C Auth 934 15th Street, Santa Monica, CA, 90403
STAHL KARLA Agent 1000 Gulf Blvd, Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 1000 Gulf Blvd, #404, Indian Rocks Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2022-03-13 1000 Gulf Blvd, #404, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 1000 Gulf Blvd, #404, Indian Rocks Beach, FL 33785 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State