Search icon

SEAWATCH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SEAWATCH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAWATCH PARTNERS, 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: 11 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000003351
FEI/EIN Number 020555871

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

Address: 4350 Queen Elizabeth Way, NAPLES, FL, 34119, US
Mail Address: 4350 Queen Elizabeth Way, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD MARY NANCY Manager 4350 Queen Elizabeth Way, NAPLES, FL, 34119
WOOD JEFFREY Manager 4350 Queen Elizabeth Way, NAPLES, FL, 34119
WOOD JEFFREY Agent 4350 Queen Elizabeth Way, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 4350 Queen Elizabeth Way, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 4350 Queen Elizabeth Way, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2013-03-22 4350 Queen Elizabeth Way, NAPLES, FL 34119 -
LC AMENDMENT 2012-03-01 - -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-03-01 - -
REGISTERED AGENT NAME CHANGED 2005-03-01 WOOD, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-05
LC Amendment 2012-03-01
Reinstatement 2011-12-09
ANNUAL REPORT 2006-07-19
REINSTATEMENT 2005-03-01
ANNUAL REPORT 2003-05-05
Florida Limited Liabilites 2002-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State