Entity Name: | ST. SEAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Sep 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L18000224067 |
FEI/EIN Number | 83-4555668 |
Address: | 4625 ST. CROIX LANE, # 1113, NAPLES, FL, 34109, US |
Mail Address: | 4625 ST. CROIX LANE, # 1113, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES SHARON L | Agent | 4625 ST. CROIX LANE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Connolly Stevens M | President | 4625 ST. CROIX LANE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 4625 ST. CROIX LANE, # 1113, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 4625 ST. CROIX LANE, # 1113, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 4625 ST. CROIX LANE, # 1113, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
Florida Limited Liability | 2018-09-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State