Search icon

SEIG SAILING, LLC - Florida Company Profile

Company Details

Entity Name: SEIG SAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEIG SAILING, 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: 23 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000013866
FEI/EIN Number 47-2914830

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

Address: 873 West Bay Dr., Largo, FL, 33770, US
Mail Address: 873 West Bay Dr., Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIGLER WILLIAM D Authorized Member 873 West Bay Dr., Largo, FL, 33770
Seigler Dave Captain Agent 873 West Bay Dr., Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044637 CASUAL PADDLE EXPIRED 2018-04-06 2023-12-31 - 873 WEST BAY DR, #221, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-27 873 West Bay Dr., # 221, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2017-07-27 873 West Bay Dr., # 221, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-27 873 West Bay Dr., # 221, Largo, FL 33770 -
LC DISSOCIATION MEM 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 Seigler, Dave, Captain -
LC AMENDMENT 2015-04-29 - -

Documents

Name Date
ANNUAL REPORT 2017-07-27
CORLCDSMEM 2017-04-28
ANNUAL REPORT 2016-04-30
LC Amendment 2015-04-29
Florida Limited Liability 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State