Search icon

SEA BREEZE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SEA BREEZE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA BREEZE INVESTMENTS, 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L03000009695
FEI/EIN Number 043751594

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

Address: 148 N. PALMETTO AVE, FLAGLER BEACH, FL, 32136, US
Mail Address: 148 N. PALMETTO AVE, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEILL MARTIA S Managing Member 148 N. PALMETTO AVE, FLAGLER BEACH, FL, 32136
MCNEILL JAY R Managing Member 148 N. PALMETTO AVE, FLAGLER BEACH, FL, 32136
MCNEILL MARTIA S Agent 555 S DIXIE HIGHWAY EAST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 148 N. PALMETTO AVE, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2020-09-15 148 N. PALMETTO AVE, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2010-02-03 MCNEILL, MARTIA SMGRM -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 555 S DIXIE HIGHWAY EAST, POMPANO BEACH, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State