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. |
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 |
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 |
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 | - |
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