Search icon

SEEANAR LLC. - Florida Company Profile

Company Details

Entity Name: SEEANAR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEEANAR 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: 14 Dec 2006 (18 years ago)
Date of dissolution: 10 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L06000119780
FEI/EIN Number 208113243

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

Address: 13080 MINDANAO WAY, #92, MARINA DEL REY, CA, 90292, US
Mail Address: 13080 MINDANAO WAY, #92, MARINA DEL REY, CA, 90292
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN RICHARD N Manager 13080 MINDANAO WAY #92, MARINA DEL REY, CA, 90292
NORMAN CHRISTINE F Manager 13080 MINDANAO WAY #92, MARINA DEL REY, CA, 90292
DORAGH PETE E Agent 12734 Kenwood Lane, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 13080 MINDANAO WAY, #92, MARINA DEL REY, CA 90292 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 12734 Kenwood Lane, SUITE #15, FORT MYERS, FL 33907 -
REINSTATEMENT 2012-10-17 - -
PENDING REINSTATEMENT 2012-10-17 - -
CHANGE OF MAILING ADDRESS 2012-10-17 13080 MINDANAO WAY, #92, MARINA DEL REY, CA 90292 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-05-19 DORAGH, PETE ESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State