Entity Name: | SEA NOTE CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEA NOTE CHARTERS, 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. |
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 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000026264 |
FEI/EIN Number |
202699802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8218 S. ELIZABETH AVE, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 8218 S. ELIZABETH AVE, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON ROBERT K | President | 8218 S ELIZABETH AVE, PALM BEACH GARDENS, FL, 33418 |
ARNETT CAITLIN N | Manager | 8218 S ELIZABETH AVE, PALM BEACH GARDESN, FL, 33418 |
Lawson Robert | Agent | 8218 S. ELIZABETH AVE, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-03 | Lawson, Robert | - |
REINSTATEMENT | 2015-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-26 | 8218 S. ELIZABETH AVE, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2008-05-26 | 8218 S. ELIZABETH AVE, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-26 | 8218 S. ELIZABETH AVE, PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-09-03 |
REINSTATEMENT | 2015-03-04 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State