Search icon

SEAPORT DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SEAPORT DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAPORT DEVELOPMENT, L.L.C. 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: 15 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000011795
FEI/EIN Number 043664117

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

Address: 90311 Overseas Highway, Suite B, Tavernier, FL, 33070, US
Mail Address: 90311 Overseas Highway, Suite B, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worthington Paul Manager 35 Cypress Ave, Key West, FL, 33045
JABRO JOHN AEsq. Agent 90311 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
LILJA PETER Managing Member 90311 Overseas Highway, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 90311 Overseas Highway, Suite B, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2015-04-18 90311 Overseas Highway, Suite B, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2015-04-18 JABRO, JOHN A , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 90311 OVERSEAS HIGHWAY, B, TAVERNIER, FL 33070 -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000580916 LAPSED 14CA057401P 16TH JUDICIAL CIRCUIT COURT 2015-05-06 2020-05-18 $308,493.38 MANATEE BAY CLUB CONDOMINIUM ASSOCIATION, INC., 9100 S DADELAND BLVD, SUITE 400, MIAMI
J15000340410 LAPSED 14-CA-656-P MONROE COUNTY CLERK 16TH JUDIC 2015-02-06 2020-03-09 $2,100,091.90 CAPITAL BANK, N.A. F/K/A NAFH NATIONAL BANK, C/OIKE RINALDI, 6435 NAPLES BLVD, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2015-04-18
AMENDED ANNUAL REPORT 2014-09-14
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-01-12
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State