Search icon

SIESTA KEY VACATIONS LLC - Florida Company Profile

Company Details

Entity Name: SIESTA KEY VACATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA KEY VACATIONS 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: 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: 28 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L14000014918
FEI/EIN Number 46-4681277

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

Address: 6021 MIDNIGHT PASS RD., SARASOTA, FL, 34242, US
Mail Address: 3816 FLamingo Ave, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saltalamacchia Susan L Manager 6021 MIDNIGHT PASS RD., SARASOTA, FL, 34242
SALTALAMACCHIA SUSAN Agent 3816 FLamingo Ave, Sarasota, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035889 SIESTAVACATIONS.COM ACTIVE 2025-03-12 2030-12-31 - 6021 MIDNIGHT PASS RD., SARASOTA, FL, 34242
G22000015732 CAPTAINS TRANSPORT COMPANY ACTIVE 2022-02-04 2027-12-31 - 6021 MIDNIGHT PASS RD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 6021 MIDNIGHT PASS RD., SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3816 FLamingo Ave, Sarasota, FL 34242 -
REINSTATEMENT 2015-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-17 6021 MIDNIGHT PASS RD., SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2015-11-17 SALTALAMACCHIA, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State