Search icon

SEMINOLE BOULEVARD APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE BOULEVARD APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE BOULEVARD APARTMENTS, 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: 16 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2024 (6 months ago)
Document Number: L20000011432
FEI/EIN Number 45-4793280

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

Mail Address: C/O KIMBALL KEY, LLC, PO BOX 21051, Tampa, FL, 33622, US
Address: 1201 SEMINOLE BLVD, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREIDER DAVID K Manager C/O KIMBALL KEY, LLC, Tampa, FL, 33622
REED JERILYN H Agent HILL WARD HENDERSON, TAMPA, FL, 33622

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000423 ALARIS GRANDE ACTIVE 2025-01-02 2030-12-31 - C/O KIMBALL KEY, LLC, PO BOX 21051, TAMPA, FL, 33622
G20000018620 BRITTANY BAY APARTMENTS ACTIVE 2020-02-10 2025-12-31 - C/O KIMBALL KEY, LLC, PO BOX 21051, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 REED, JERILYN H -
CHANGE OF MAILING ADDRESS 2021-05-01 1201 SEMINOLE BLVD, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 HILL WARD HENDERSON, 101 E KENNEDY BLVD, STE 3700, TAMPA, FL 33622 -

Documents

Name Date
REINSTATEMENT 2024-11-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State