Search icon

ATHENA SEBRING, LLC - Florida Company Profile

Company Details

Entity Name: ATHENA SEBRING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHENA SEBRING, 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 21 Sep 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: L13000020029
FEI/EIN Number 35-2468380

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

Address: 98 MILL PLAINS ROAD, SUITE 3C, DANBURY, CT, 06811, US
Mail Address: 6735 CONROY RD, STE 420, ORLANDO, FL, 32835-3566, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHENA REAL ESTATE, LLC Managing Member 98 MILL PLAINS ROAD, SUITE 3C, DANBURY, CT, 06811
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023060 HIGHLANDS MOBILE VILLAGE EXPIRED 2013-03-07 2018-12-31 - 98 MILL PLAIN ROAD, SUITE 2A, DANBURY, CT, 06811, US
G13000021653 OHRT'S MOBILE VILLAGE EXPIRED 2013-03-04 2018-12-31 - 98 MILL PLAIN ROAD, SUITE 2A, DANBURY, CT, 06811, US

Events

Event Type Filed Date Value Description
MERGER 2022-09-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M22000013216. MERGER NUMBER 700000230867
CHANGE OF MAILING ADDRESS 2022-04-06 98 MILL PLAINS ROAD, SUITE 3C, DANBURY, CT 06811 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 98 MILL PLAINS ROAD, SUITE 3C, DANBURY, CT 06811 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-16
Florida Limited Liability 2013-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State