Search icon

SEABREEZE SERVICES, LLC - Florida Company Profile

Company Details

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

SEABREEZE SERVICES, 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: 30 Mar 2004 (21 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L04000026260
FEI/EIN Number 861102315

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

Address: 61 LAKE EDEN DRIVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 61 LAKE EDEN DRIVE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD DAVID G Manager 61 LAKE EDEN DRIVE, BOYNTON BEACH, FL, 33435
MALLORY EARL K Agent 1907 COMMERCE LANE, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2009-04-11 MALLORY, EARL KESQ. -
CHANGE OF MAILING ADDRESS 2008-04-19 61 LAKE EDEN DRIVE, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 61 LAKE EDEN DRIVE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1907 COMMERCE LANE, SUITE 104, JUPITER, FL 33468 -
ARTICLES OF CORRECTION 2004-04-15 - -

Documents

Name Date
LC Voluntary Dissolution 2021-04-29
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State