Search icon

SEASPRAY DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SEASPRAY DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASPRAY DEVELOPMENT, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1999 (26 years ago)
Date of dissolution: 19 Nov 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: L99000003032
FEI/EIN Number 593581311

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

Address: 80 S GERONIMO ST, MIRAMAR BEACH, FL, 32550
Mail Address: 5170 SANDERLIN AVENUE, SUITE 201, MEMPHIS, TN, 38117, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFFLER THOMAS F Managing Member 5170 SANDERLIN AVENUE SUITE 201, MEMPHIS, TN, 38117
OLSON RICHARD Agent 4148 LUTHER FOWLER ROAD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 4148 LUTHER FOWLER ROAD, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 80 S GERONIMO ST, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2006-02-06 OLSON, RICHARD -
CHANGE OF MAILING ADDRESS 2005-02-28 80 S GERONIMO ST, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2012-11-19
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State