Entity Name: | SIESTA STEAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L12000134834 |
FEI/EIN Number | 46-1223290 |
Address: | 47 Shoreland Drive, Osprey, FL, 34229, US |
Mail Address: | C/O JAMES WIEWEL, 47 Shoreland Dr., Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIEWEL JAMES | Agent | 47 Shoreland Drive, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
WIEWEL JAMES | Manager | 47 Shoreland Drive, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
RIBIC KLEMEN | Managing Member | 445 SOUTH 11TH STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 47 Shoreland Drive, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-13 | 47 Shoreland Drive, Osprey, FL 34229 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-13 | 47 Shoreland Drive, Osprey, FL 34229 | No data |
LC DISSOCIATION MEM | 2014-03-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-08 |
CORLCDSMEM | 2014-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State