Search icon

SEA BUNKERING AMERICAS, LLC - Florida Company Profile

Company Details

Entity Name: SEA BUNKERING AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA BUNKERING AMERICAS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: L00000009644
FEI/EIN Number 651030282

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

Address: 470 COLUMBIA DRIVE, WEST PALM BEACH, FL, 33409, US
Mail Address: 470 COLUMBIA DRIVE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY DAVID Manager HEREPLEIN 5, GRONINGEN, GA, 9711
REINSMA ARJEN Authorized Manager HEREPLEIN 5, GRONINGEN, GA, 9711
LIOCE DOMENICK R Agent 1645 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 470 COLUMBIA DRIVE, SUITE D-201, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2014-04-17 470 COLUMBIA DRIVE, SUITE D-201, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2012-12-13 LIOCE, DOMENICK R -

Documents

Name Date
LC Voluntary Dissolution 2014-09-24
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-11-19
ANNUAL REPORT 2012-12-13
ANNUAL REPORT 2012-12-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State