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 |
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 | - |
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 |
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 | - |
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