Search icon

SIESTA PROMENADE COTTAGES, LLC - Florida Company Profile

Company Details

Entity Name: SIESTA PROMENADE COTTAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA PROMENADE COTTAGES, 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: 20 Aug 2014 (11 years ago)
Date of dissolution: 07 Mar 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: L14000130887
FEI/EIN Number 47-1642179

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

Address: 837 WHITE CAP CIR., VENICE, FL, 34285, US
Mail Address: 837 WHITE CAP CIR., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JONATHAN A Manager 837 WHITE CAP CIR., VENICE, FL, 34285
JONES JONATHAN A Agent 837 WHITE CAP CIR., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117308 ELEPHANT EAR SUITES EXPIRED 2015-11-18 2020-12-31 - 837 WHITE CAP CIRCLE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-03-07 - -
LC STMNT OF RA/RO CHG 2015-11-04 - -
CHANGE OF MAILING ADDRESS 2015-10-05 837 WHITE CAP CIR., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2015-10-05 JONES, JONATHAN A -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 837 WHITE CAP CIR., VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-05 837 WHITE CAP CIR., VENICE, FL 34285 -
LC AMENDMENT 2015-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000610642 TERMINATED 1000000795139 SARASOTA 2018-08-22 2038-08-29 $ 1,434.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Voluntary Dissolution 2019-03-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-07
CORLCRACHG 2015-11-04
LC Amendment 2015-10-05
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State