Search icon

SEAGATE HOSPITALITY GROUP, LLC

Company Details

Entity Name: SEAGATE HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 06 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M03000003350
FEI/EIN Number 421590600
Address: 601 N. Congress Ave., Delray Beach, FL, 33445, US
Mail Address: 601 N. Congress Ave., Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: NEW YORK

Agent

Name Role Address
Wilson E. Anthony Agent 601 N. Congress Ave., Delray Beach, FL, 33445

President

Name Role Address
Maggiore Andrew President 4790 Glenn Pine Lane, Boynton Beach, FL, 33436

Chief Executive Officer

Name Role Address
Wilson E. Anthony Chief Executive Officer 601 N. Congress Ave., Delray Beach, FL, 33445

Vice President

Name Role Address
Graue Garrett Vice President 601 N. Congress Ave., Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-08 Wilson, E. Anthony No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 601 N. Congress Ave., Ste 114, Delray Beach, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 601 N. Congress Ave., Ste 114, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2012-01-06 601 N. Congress Ave., Ste 114, Delray Beach, FL 33445 No data
LC NAME CHANGE 2008-09-02 SEAGATE HOSPITALITY GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-10-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State