Search icon

SEA JOY, LLC - Florida Company Profile

Company Details

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

SEA JOY, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 26 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L03000052708
FEI/EIN Number 200480584

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

Address: 3500 CASABLANCA AVENUE, ST. PETE BEACH, FL, 33706
Mail Address: 3500 CASABLANCA AVENUE, ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANESE NICHOLAS Agent 823 CYPRESS VILLAGE BLVD, SUN CITY CENTER, FL, 33573
LANESE NICHOLAS Managing Member 3500 CASABLANCA AVENUE, ST. PETE BEACH, FL, 33706
LANESE KAREN S Managing Member 3500 CASABLANCA AVENUE, ST. PETE BEACH, FL, 33706
ALTIERI RAYMOND A Managing Member 14927 DEVONSHIRE WOODS PLACE, TAMPA, FL, 33624
ALTIERI DOREEN M Managing Member 14927 DEVONSHIRE WOODS PLACE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-26 - -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3500 CASABLANCA AVENUE, ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2009-04-30 3500 CASABLANCA AVENUE, ST. PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 823 CYPRESS VILLAGE BLVD, SUN CITY CENTER, FL 33573 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000699950 TERMINATED 1000000428750 PALM BEACH 2013-03-06 2023-04-11 $ 578.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-08
REINSTATEMENT 2010-10-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State