Entity Name: | SEA BREEZE 98, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEA BREEZE 98, 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000060685 |
FEI/EIN Number |
710984149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 MIRACLE STRIP PKWY, FT WALTON BEACH, FL, 32548, US |
Mail Address: | 137 MIRACLE STRIP PKWY, FT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAUHAN MANOJ | Manager | 10065 EMERALD COAST PKWY SUITE C-101A, MIRAMAR BEACH, FL, 32550 |
CHAUHAN RAKESH | Managing Member | 10065 EMERALD COAST PKWY SUITE C-101A, MIRAMAR BEACH, FL, 32550 |
CHAUHAN VICKY | Managing Member | 10065 EMERALD COAST PKWY SUITE C-101A, MIRAMAR BEACH, FL, 32550 |
PARACORP INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000136045 | COMFORT INN & SUITES OF FT. WALTON BEACH, FLORIDA | EXPIRED | 2016-12-19 | 2021-12-31 | - | 100 S.W. MIRACLE STRIP PARKWAY, SUITE 201, FORT WALTON BEACH, FL, 32548 |
G09015900384 | COMFORT INN & SUITES OF FT. WALTON BEACH, FLORIDA | EXPIRED | 2009-01-15 | 2014-12-31 | - | 100 S. W. MIRACLE STRIP PARKWAY, SUITE 201, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 137 MIRACLE STRIP PKWY, FT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 137 MIRACLE STRIP PKWY, FT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-07-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State