Search icon

SEMINOLE BUSINESS, LLC - Florida Company Profile

Company Details

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

SEMINOLE BUSINESS, 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 Jun 2013 (12 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L13000082522
FEI/EIN Number 46-2933234

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

Address: 2255 GLADES RD SUITE 122-A, BOCA RATON, FL, 33431, US
Mail Address: 2255 GLADES RD SUITE 122-A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADINES NAYLA Manager 3585 SW 38TH TER # R101, OCALA, FL, 34474
VIP BUSINESS CONSULTING , LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-03-23 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-04-26 VIP BUSINESS CONSULTING, LLC -
LC AMENDMENT 2013-11-06 - -

Documents

Name Date
LC Voluntary Dissolution 2023-03-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State