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. |
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 |
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 |
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 | - | - |
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 |
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