Search icon

SEA-WAVE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SEA-WAVE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA-WAVE PROPERTIES 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: 19 May 2005 (20 years ago)
Date of dissolution: 01 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L05000049825
FEI/EIN Number 043816125

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

Address: 5995 SEMINOLE WOODS DRIVE, PORT ORANGE, FL, 32127, US
Mail Address: 5995 SEMINOLE WOODS DRIVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYTAS James WSr. Managing Member 5995 SEMINOLE WOODS DRIVE, PORT ORANGE, FL, 32127
PAYTAS JAMES W Agent 5995 SEMINOLE WOODS DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-01 - -
LC NAME CHANGE 2012-10-29 SEA-WAVE PROPERTIES LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-10-29 5995 SEMINOLE WOODS DRIVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2012-10-29 5995 SEMINOLE WOODS DRIVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2012-10-29 PAYTAS, JAMES WSR -
REINSTATEMENT 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 5995 SEMINOLE WOODS DRIVE, PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-22 - -
NAME CHANGE AMENDMENT 2005-07-08 PALMS PROPERTIES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-07
Reinstatement 2012-10-29
LC Name Change 2012-10-29

Date of last update: 02 May 2025

Sources: Florida Department of State