Search icon

SEA GONE FISHING TEAM, L.L.C. - Florida Company Profile

Company Details

Entity Name: SEA GONE FISHING TEAM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA GONE FISHING TEAM, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: L06000033404
FEI/EIN Number 352715010

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

Address: 17408 LEBANON RD., FT. MYERS, FL, 33967, US
Mail Address: 17408 LEBANON RD., FT. MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAAVICH ERIC Managing Member 17408 LEBANON RD., FT. MYERS, FL, 33967
GONZALEZ NYDIA Managing Member 17408 LEBANON RD., FT. MYERS, FL, 33967
GONZALEZ NYDIA Agent 17408 LEBANON RD., FT. MYERS, FL, 33967

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 17408 LEBANON RD., FT. MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-21 17408 LEBANON RD., FT. MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2010-05-21 17408 LEBANON RD., FT. MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2010-05-21 GONZALEZ, NYDIA -
LC AMENDMENT 2010-05-21 - -
LC AMENDMENT 2008-12-08 - -
LC AMENDMENT 2006-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-07
LC Amendment 2021-06-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State