Search icon

SUNSEEKER USA HOLDINGS, INC.

Company Details

Entity Name: SUNSEEKER USA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jul 2011 (14 years ago)
Document Number: F11000003000
FEI/EIN Number 392078407
Address: 4000 Hollywood Blvd., Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Blvd., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
JOYCE KENNETH J Agent 110 SE 6th Street, FORT LAUDERDALE, FL, 33301

President

Name Role Address
Frabetti Andrea President Sunseeker House, Poole, BH15 JD

Director

Name Role Address
Robertson Sean Director Sunseeker House, Poole, BH15 JD
Lawler Dean Director Sunseeker House, Poole, BH15 JD

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 110 SE 6th Street, Suite 2600, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 JOYCE, KENNETH J No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2018-04-06 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000612917 TERMINATED 1000000677438 BROWARD 2015-05-15 2035-05-22 $ 11,889.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000866318 ACTIVE 1000000626470 BROWARD 2014-05-09 2034-08-01 $ 4,145.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State