Search icon

SEAGATE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SEAGATE HOMES, 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 17 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: M06000003281
FEI/EIN Number 593249824

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

Address: 185 CYPRESS POINT PKWY., STE. 700, PALM COAST, FL, 32164
Mail Address: 185 CYPRESS POINT PKWY., STE. 700, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GAZZOLI LAURA Agent 185 CYPRESS POINT PKWY., PALM COAST, FL, 32164
SEAGATE MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099586 SEAGATE COMMERCIAL EXPIRED 2010-10-29 2015-12-31 - 185 CYPRESS POINT PARKWAY, SUITE 700, PALM COAST, FL, 32164
G08347900257 BELLAGIO CUSTOM HOMES EXPIRED 2008-12-12 2013-12-31 - 185 CYPRESS POINT PARKWAY, STE 7, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000193112. CONVERSION NUMBER 500000147465
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 185 CYPRESS POINT PKWY., STE. 700, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2010-04-12 GAZZOLI, LAURA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 185 CYPRESS POINT PKWY., STE. 700, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2010-04-12 185 CYPRESS POINT PKWY., STE. 700, PALM COAST, FL 32164 -
LC AMENDMENT 2006-09-01 - -
MERGER 2006-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000058957

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
LC Amendment 2006-09-01
Merger 2006-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State