Search icon

SUNSEEKER USA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSEEKER USA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jul 2011 (14 years ago)
Document Number: F11000003000
FEI/EIN Number 392078407

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

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

Key Officers & Management

Name Role Address
Frabetti Andrea President Sunseeker House, Poole, BH15 JD
Robertson Sean Director Sunseeker House, Poole, BH15 JD
Lawler Dean Director Sunseeker House, Poole, BH15 JD
JOYCE KENNETH J Agent 110 SE 6th Street, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 110 SE 6th Street, Suite 2600, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-04-29 JOYCE, KENNETH J -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-06 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 -

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 Apr 2025

Sources: Florida Department of State