Search icon

AMERICA! SEA TO SHINING SEA, LLC - Florida Company Profile

Company Details

Entity Name: AMERICA! SEA TO SHINING SEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA! SEA TO SHINING SEA, 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 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000035619
FEI/EIN Number NOT APPLICABLE

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

Address: 1101 ELLER DR, FORT LAUDERDALE, FL, 33316
Mail Address: Po Box 643804, Vero Beach, FL, 32964, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER MARSHALL Chairman 2049 Beamon Dr, Franklin, TN, 37064
BONA JOHN R President 1040 Crescent Beach Rd, Vero Beach, FL, 32963
BONA JOHN R Agent 1101 ELLER DR, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 BONA, JOHN R -
REINSTATEMENT 2022-05-01 - -
CHANGE OF MAILING ADDRESS 2022-05-01 1101 ELLER DR, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 1101 ELLER DR, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 1101 ELLER DR, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State