Entity Name: | 3034 SEAFOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
3034 SEAFOOD, 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: |
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: | 27 Sep 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Sep 2017 (7 years ago) |
Document Number: | L07000099017 |
FEI/EIN Number |
26-1194832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3034 NE 12 Terr, Oakland Park, FL 33334 |
Mail Address: | 3034 NE 12 Terr, Oakland Park, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLISLE, EDWARD L | Agent | 3034 NE 12 Terr, Oakland Park, FL 33334 |
CARLISLE, EDWARD L | MANAGER | 3034 NE 12 Terr, Oakland Pard, FL 33334 |
CARLISLE, EDWARD L | Authorized Member | 3034 NE 12 Terr, Oakland Pard, FL 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 3034 NE 12 Terr, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 3034 NE 12 Terr, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 3034 NE 12 Terr, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 1901 S FEDERAL HWY, Suite 3, FT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 1901 S FEDERAL HWY, Suite 3, FT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 1901 S FEDERAL HWY, Suite 3, FT LAUDERDALE, FL 33316 | - |
LC DISSOCIATION MEM | 2017-09-06 | - | - |
LC AMENDMENT | 2017-09-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-05 | CARLISLE, EDWARD L | - |
REINSTATEMENT | 2015-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-31 |
CORLCDSMEM | 2017-09-06 |
LC Amendment | 2017-09-06 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State