Entity Name: | SIESTA KEY RESORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | L16000051406 |
FEI/EIN Number | 88-1014394 |
Mail Address: | PO Box 1726, Bradenton, FL, 34206, US |
Address: | 140 Columbus Blvd, Siesta Key, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WHK63NI4NJNG84 | L16000051406 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Nrai Services, Inc, 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Headquarters | 1401 8th Avenue West, Bradenton, US-FL, US, 34205 |
Registration details
Registration Date | 2018-07-10 |
Last Update | 2022-03-30 |
Status | LAPSED |
Next Renewal | 2022-03-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L16000051406 |
Name | Role | Address |
---|---|---|
NAJMY THOMPSON PL | Agent | 1401 8th St W, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
KALETA SHAWN | Manager | PO Box 1726, Bradenton, FL, 34206 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000081496 | TROPICAL BREEZE RESORT | ACTIVE | 2022-07-08 | 2027-12-31 | No data | 140 COLUMBUS BLVD, SIESTA KEY, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 140 Columbus Blvd, Siesta Key, FL 34242 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | NAJMY THOMPSON PL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1401 8th St W, Bradenton, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 140 Columbus Blvd, Siesta Key, FL 34242 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2022-02-09 |
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 | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State