Search icon

SEAFOOD DYNAMICS, LLC

Company Details

Entity Name: SEAFOOD DYNAMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000027358
FEI/EIN Number 202563068
Address: 4176 MERCANTILE AVENUE, NAPLES, FL, 34104
Mail Address: 4176 MERCANTILE AVENUE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VOLPE MICHAEL J Agent C/O ROBINS, KAPLAN, ET AL, NAPLES, FL, 34102

Managing Member

Name Role Address
MUNDT CHARLES I Managing Member 10158 BOCA CIRCLE, NAPLES, FL, 34109
CAHOON RICHARD J Managing Member 15034 SPINNAKER COURT, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100328 CAPTAIN JERRY'S SEAFOOD EXPIRED 2010-11-02 2015-12-31 No data 4176 MERCANTILE AVENUE, NAPLES, FL, 34104
G10000100329 INCREDIBLEFRESH SEAFOOD EXPIRED 2010-11-02 2015-12-31 No data 4176 MERCANTILE AVENUE, NAPLES, FL, 34104
G08144700073 SEAFOOD DYNAMICS DC EXPIRED 2008-05-23 2013-12-31 No data 4180 MERCANTILE AVENUE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4176 MERCANTILE AVENUE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2009-04-30 4176 MERCANTILE AVENUE, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-01-23
Florida Limited Liabilites 2005-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State