Search icon

SEAFARERS' ELECTRONICS LLC - Florida Company Profile

Company Details

Entity Name: SEAFARERS' ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAFARERS' ELECTRONICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: L04000036140
FEI/EIN Number 201110832

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

Address: 2051 SE 35th St, Fort Lauderdale, FL, 33316-4019, US
Mail Address: 2051 SE 35th St, Fort Lauderdale, FL, 33316, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gola Daniel T Managing Member 2051 SE 35th St, Fort Lauderdale, FL, 333164019
GOLA DANIEL T Agent 2051 SE 35th St, Fort Lauderdale, FL, 333164019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08193900317 CASA ELECTRONICS EXPIRED 2008-07-11 2013-12-31 - 1800 SE 32ND ST, BOX 13125 BOX 170, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 2051 SE 35th St, Fort Lauderdale, FL 33316-4019 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 2051 SE 35th St, Fort Lauderdale, FL 33316-4019 -
CHANGE OF MAILING ADDRESS 2023-04-30 2051 SE 35th St, Fort Lauderdale, FL 33316-4019 -
REINSTATEMENT 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000581520 TERMINATED 1000000794014 BROWARD 2018-08-13 2038-08-15 $ 3,442.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000781520 TERMINATED 1000000728259 BROWARD 2016-12-02 2036-12-08 $ 2,491.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1734107309 2020-04-28 0455 PPP 1800 32ND ST, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62472
Loan Approval Amount (current) 62472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 16
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63059.07
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State