Entity Name: | SEAGATE HOSPITALITY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M03000003350 |
FEI/EIN Number |
421590600
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Maggiore Andrew | President | 4790 Glenn Pine Lane, Boynton Beach, FL, 33436 |
Wilson E. Anthony | Chief Executive Officer | 601 N. Congress Ave., Delray Beach, FL, 33445 |
Graue Garrett | Vice President | 601 N. Congress Ave., Delray Beach, FL, 33445 |
Wilson E. Anthony | Agent | 601 N. Congress Ave., Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Wilson, E. Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 601 N. Congress Ave., Ste 114, Delray Beach, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-05 | 601 N. Congress Ave., Ste 114, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 601 N. Congress Ave., Ste 114, Delray Beach, FL 33445 | - |
LC NAME CHANGE | 2008-09-02 | SEAGATE HOSPITALITY GROUP, LLC | - |
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 Apr 2025
Sources: Florida Department of State