Search icon

SEALAKE COTTAGE, LLC - Florida Company Profile

Company Details

Entity Name: SEALAKE COTTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEALAKE COTTAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L15000199001
FEI/EIN Number 81-0966547

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

Address: 1205 GRAYLYNN DRIVE, BIRMINGHAM, AL, 35216, US
Mail Address: 1205 GRAYLYNN DRIVE, BIRMINGHAM, AL, 35216, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE ERIC GJr. Authorized Member 1205 GRAYLYNN DRIVE, BIRMINGHAM, AL, 35216
CANADA CORNELIA A Authorized Member 4562 OAKWOOD DRIVE, MARIANNA, FL, 32446
HOUSTON AMY M Authorized Member 42 INVERNESS PARKWAY, BIRMINGHAM, AL, 35424
GAMBLE REGINA GJr. Authorized Member 2339 BURNS LANE, BIRMINGHAM, AL, 35210
Sealake LLC Agent 1201 Hays Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Sealake LLC -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 1201 Hays Street, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-25 1205 GRAYLYNN DRIVE, BIRMINGHAM, AL 35216 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1205 GRAYLYNN DRIVE, BIRMINGHAM, AL 35216 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-07-07
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State