Search icon

NORTH FLORIDA SEAFOOD & CRABS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA SEAFOOD & CRABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA SEAFOOD & CRABS, 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L08000110194
FEI/EIN Number 263797158

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

Address: 711 14th Avenue South, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 711 14th Avenue South, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEVOY BRICE Manager 711 14th AvenueSouth, Jacksonville Beach, FL, 32250
MCEVOY BRICE Agent 711 14th Avenue South, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114742 SALT AIR CHARTERS EXPIRED 2018-10-23 2023-12-31 - 711 14TH AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 711 14th Avenue South, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-04-06 711 14th Avenue South, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 711 14th Avenue South, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2013-12-31 - -
REGISTERED AGENT NAME CHANGED 2013-12-31 MCEVOY, BRICE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-06
LC Amendment 2013-12-31
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State