Search icon

SIESTA COAST REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SIESTA COAST REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA COAST REALTY, 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: 10 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000190089
FEI/EIN Number 47-5675024

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

Address: 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698, US
Mail Address: 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neubert Dennis Manager 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698
BROWN PETER M Manager 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698
NEUBERT DENNIS E Agent 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005793 GATEWAY HOMES EXPIRED 2016-01-15 2021-12-31 - 300 BEACH DRIVE N.E., # 115, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-06-11 - -
LC AMENDMENT 2018-03-22 - -
CHANGE OF MAILING ADDRESS 2017-03-29 1964 BAYSHORE BLVD, UNIT C, DUNEDIN, FL 34698 -
LC AMENDMENT 2017-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 1964 BAYSHORE BLVD, UNIT C, DUNEDIN, FL 34698 -
LC AMENDMENT 2016-05-26 - -
LC AMENDMENT 2015-12-29 - -
LC AMENDMENT 2015-12-08 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
LC Amendment 2018-06-11
LC Amendment 2018-03-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
LC Amendment 2017-03-29
LC Amendment 2016-05-26
ANNUAL REPORT 2016-04-21
LC Amendment 2015-12-29
LC Amendment 2015-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State