Entity Name: | SEACOAST NURSERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEACOAST 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. |
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: | L03000034571 |
FEI/EIN Number |
200249640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 570819, MIAMI, FL, 33257 |
Address: | 20791 SW 207 AVENUE, HOMESTEAD, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-14 | 20791 SW 207 AVENUE, HOMESTEAD, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2004-06-14 | 20791 SW 207 AVENUE, HOMESTEAD, FL 33187 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000921436 | LAPSED | 12-20431-CA-22 | MIAMI-DADE COUNTY CIRCUIT COUR | 2014-09-22 | 2019-10-15 | $27,519.77 | DIAZ FAMILY NURSERY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
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