Search icon

FIRST SEMINOLE GROUP LLC - Florida Company Profile

Company Details

Entity Name: FIRST SEMINOLE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST SEMINOLE GROUP 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000176543
FEI/EIN Number 47-5355606

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

Address: 8958 W State Rd 84, 307, Davie, FL, 33324, US
Mail Address: 8958 W State Rd 84, #307, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERBEL ANDRES Manager 8958 W State Rd 84, Davie, FL, 33324
VERBEL ANDRES Agent 8958 W. STATE ROAD 84, UNIT 307, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 8958 W State Rd 84, 307, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 8958 W State Rd 84, 307, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 8958 W. STATE ROAD 84, UNIT 307, FL 33324 -
LC STMNT OF RA/RO CHG 2022-05-16 - -
REGISTERED AGENT NAME CHANGED 2022-05-16 VERBEL, ANDRES -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-05-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-12-03
REINSTATEMENT 2017-04-21
Florida Limited Liability 2015-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State