Entity Name: | SEALEY REAL ESTATE SOLUTIONS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEALEY REAL ESTATE SOLUTIONS L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | L13000163496 |
FEI/EIN Number |
37-1744904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3122 Mahan Dr, TALLAHASSEE, FL, 32308, US |
Mail Address: | 3122 Mahan Dr, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEALEY BRIAN R | Manager | 3122 Mahan Dr, TALLAHASSEE, FL, 32308 |
SEALEY BRIAN R | Agent | 3122 Mahan Dr, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125946 | SEALEY REAL ESTATE SOLUTIONS | EXPIRED | 2019-11-26 | 2024-12-31 | - | 1245 CEDAR CENTER DRIVE, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 3122 Mahan Dr, Ste. 801-292, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 3122 Mahan Dr, Ste. 801-292, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 3122 Mahan Dr, Ste. 801-292, TALLAHASSEE, FL 32308 | - |
LC NAME CHANGE | 2020-01-07 | SEALEY REAL ESTATE SOLUTIONS L.L.C. | - |
LC AMENDMENT | 2016-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | SEALEY, BRIAN R | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
LC Name Change | 2020-01-07 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-22 |
LC Amendment | 2016-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State