Search icon

SEABREEZE NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: SEABREEZE NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEABREEZE NURSERY, 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 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000034570
FEI/EIN Number 200249701

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

Address: 20401 SW 137 AVENUE, MIAMI, FL, 33177
Mail Address: P.O. BOX 570819, MIAMI, FL, 33257
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGAN EDWARD L Managing Member 8600 SW 162 STREET, MIAMI, FL, 33157
MCCURDY ROBERT Managing Member 29247 E OLD MILL RD, TAVARES, FL, 32778
HAGAN EDWARD L Agent 8600 SW 162 ST., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 20401 SW 137 AVENUE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2004-06-14 20401 SW 137 AVENUE, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000376177 LAPSED 12-17994-CA-08 MIAMI-DADE COUNTY CIRCUIT COUR 2014-03-17 2019-03-25 $166,961.90 DIAZ FAMILY NURSERY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State