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