Search icon

SEA & AIR SALES, LLC - Florida Company Profile

Company Details

Entity Name: SEA & AIR SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA & AIR SALES, 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: 13 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000060401
FEI/EIN Number 870730576

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

Address: 11536 LAKE BUTLER BLVD., WINDERMERE, FL, 34786, US
Mail Address: 11536 LAKE BUTLER BLVD., WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITCHEN WILLIAM J Manager 11536 LAKE BUTLER BLVD., WINDERMERE, FL, 32819
KITCHEN WILLIAM J Agent 11536 LAKE BUTLER BLVD., WINDERMERE, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-22 - -
PENDING REINSTATEMENT 2013-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-22 11536 LAKE BUTLER BLVD., WINDERMERE, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-10-22 11536 LAKE BUTLER BLVD., WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-22 11536 LAKE BUTLER BLVD., WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2005-09-06 KITCHEN, WILLIAM J -

Documents

Name Date
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-17
REINSTATEMENT 2013-10-22
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-14
REINSTATEMENT 2005-10-11
Reg. Agent Change 2005-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State