Entity Name: | SEA HORIZONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000115187 |
FEI/EIN Number | 261601172 |
Address: | 4019 SW Port St Lucie Blvd., PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 316 SW COCONUT KEY WAY, PORT ST LUCIE, FL, 34986, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANGEMI PAUL | Agent | 316 SW COCONUT KEY WAY, PORT ST LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Gangemi Paul F | Managing Member | 316 SW COCONUT KEY WAY, PORT ST LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
GANGEMI JOAN L | Manager | 316 SW COCONUT KEY WAY, PORT ST LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000106585 | GG SWEETS | EXPIRED | 2018-09-28 | 2023-12-31 | No data | 618 NW STANFORD LANE, PORT ST LUCIE, FL, 34983 |
G10000102118 | THE GIFT GARDEN | EXPIRED | 2010-11-08 | 2015-12-31 | No data | 645 NW ENTERPRISE DR., SUITE 105, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 4019 SW Port St Lucie Blvd., Suite 9, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 316 SW COCONUT KEY WAY, PORT ST LUCIE, FL 34986 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 4019 SW Port St Lucie Blvd., Suite 9, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-20 | GANGEMI, PAUL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-25 |
Reg. Agent Change | 2012-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State