Search icon

SEAONUS STEVEDORING - MOBILE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SEAONUS STEVEDORING - MOBILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAONUS STEVEDORING - MOBILE 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: 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: 23 Dec 2002 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: L02000034546
FEI/EIN Number 651167998

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

Mail Address: 375 North Shore Drive, Pittsburg, PA, 15212, US
Address: 10752 Deerwood Park Blvd, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEAONUS STEVEDORING - MOBILE LLC, ALABAMA 000-604-921 ALABAMA

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent
SEAONUS HOLDINGS LLC Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 10752 Deerwood Park Blvd, Suite 300, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-05 10752 Deerwood Park Blvd, Suite 300, Jacksonville, FL 32256 -
LC NAME CHANGE 2012-04-02 SEAONUS STEVEDORING - MOBILE LLC -

Documents

Name Date
Reg. Agent Change 2024-12-12
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State