Entity Name: | SEMORAN PROPERTY PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jan 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Sep 2016 (8 years ago) |
Document Number: | L13000008291 |
FEI/EIN Number | 80-0884853 |
Address: | 1100 S French Ave, SANFORD, FL, 32771, US |
Mail Address: | 1100 S French Ave, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY LOGAN | Agent | 1100 S French Ave, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
RILEY LOGAN T | Manager | 1100 S French Ave, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Riley Mark | Auth | 1100 S French Ave, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-23 | 1100 S French Ave, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-23 | 1100 S French Ave, SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-23 | 1100 S French Ave, SANFORD, FL 32771 | No data |
LC STMNT OF RA/RO CHG | 2016-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-19 | RILEY, LOGAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-07 |
CORLCRACHG | 2016-09-19 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State