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. |
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 |
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 |
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 |
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 | - | - |
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