Search icon

SIESTA KEY LUXURY RENTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SIESTA KEY LUXURY RENTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA KEY LUXURY RENTAL PROPERTIES, 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: 09 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2024 (5 months ago)
Document Number: L16000027270
FEI/EIN Number 811375902

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

Address: 303 9th St W #2, Bradenton, FL, 34205, US
Mail Address: 450 PARK AVENUE, NEW YORK, NY, 10022, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND, PLANTATION, FL, 33324
GSP PRIME BUYER, LLC Manager 450 PARK AVENUE, NEW YORK, NY, 10022
Najmy Thompson PL Managing Member C/O Louis Najmy, Esq., Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134300 YOUR VACATION ACTIVE 2020-10-16 2025-12-31 - 5391 LAKEWOOD RANCH BLVD, SUITE 100, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-30 - -
CHANGE OF MAILING ADDRESS 2024-10-30 303 9th St W #2, STE 2, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2024-10-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 1200 SOUTH PINE ISLAND, 1401 8th Ave West, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 303 9th St W #2, STE 2, Bradenton, FL 34205 -

Documents

Name Date
LC Amendment 2024-10-30
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State