Search icon

SEQUOIA MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SEQUOIA MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: M12000006662
FEI/EIN Number 80-0799035

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

Address: 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 75039-3786, US
Mail Address: 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 75039-3786, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
DECKER EMILY Manager 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 750393786
PILLSBURY DAVID Manager 5221 N O'CONNOR BLVD., STE 300, IRVING, TX, 750393786
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113755 CLUBLIFE SERVICES LLC EXPIRED 2018-10-19 2023-12-31 - 3030 LBJ FREEWAY, SUITE 600, DALLAS, TX, 75234
G18000113766 CLUBLIFE MANAGEMENT LLC EXPIRED 2018-10-19 2023-12-31 - 3030 LBJ FREEWAY, SUITE 600, DALLAS, TX, 75234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 -
CHANGE OF MAILING ADDRESS 2024-04-19 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 -
LC STMNT OF RA/RO CHG 2014-11-05 - -
REGISTERED AGENT NAME CHANGED 2014-11-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State