Search icon

SEADUCED LLC - Florida Company Profile

Company Details

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

SEADUCED 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 19 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2017 (8 years ago)
Document Number: L09000006765
FEI/EIN Number 264084812

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

Address: 4174 16TH ST E, ELLENTON, FL, 34222, US
Mail Address: 4174 16TH ST E, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINDER LARRY J Manager 4174 16TH ST E, ELLENTON, FL, 34222
KINDER TERRI L Managing Member 4174 16TH ST E, ELLENTON, FL, 34222
KINDER LARRY J Agent 4174 16TH ST E, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036245 SEADUCED WATERCRAFT ADVENTURE EXPIRED 2016-04-09 2021-12-31 - 4174 16TH ST E, ELLENTON, FL, 34222
G14000105794 SEADUCED MOBILE WATERSPORTS EXPIRED 2014-10-19 2019-12-31 - 4174 16TH ST E, ELLENTON, FL, 34222
G12000009800 SEADUCED MARINE INSTITUTE EXPIRED 2012-01-29 2017-12-31 - 4174 16TH ST E, ELLENTON, FL, 34222
G10000004155 SEADUCED WATERCRAFT ADVENTURES EXPIRED 2010-01-13 2015-12-31 - 4174 16TH ST E, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-19 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 4174 16TH ST E, ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-06 4174 16TH ST E, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2010-01-13 4174 16TH ST E, ELLENTON, FL 34222 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000646253 LAPSED 8:14-CV-2315-T-33EAJ US DISTRICT COURT, MD FLORIDA 2015-04-22 2020-06-09 $15,598.00 MIA MCPHERSON, 896 W RIVERBEND DRIVE, SALT LAKE CITY, UT, 84123
J14000604032 TERMINATED 1000000613932 MANATEE 2014-04-21 2034-05-09 $ 2,397.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000969635 TERMINATED 1000000506226 MANATEE 2013-05-16 2033-05-22 $ 499.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-27
REINSTATEMENT 2012-10-11
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-01-13
Florida Limited Liability 2009-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State