Search icon

SEA STAR PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SEA STAR PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA STAR PROPERTY MANAGEMENT, 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: 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: 23 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L09000028208
FEI/EIN Number 264530573

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

Address: 3106 NW 16TH PLACE, CAPE CORAL, FL, 33993, US
Mail Address: 3106 NW 16TH PLACE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMANN FLORIAN R President 3106 NW 16TH PLACE, CAPE CORAL, FL, 33993
BERGMANN FLORIAN R Agent 3106 NW 16TH PLACE, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014182 SEA STAR VACATION RENTALS ACTIVE 2021-01-28 2026-12-31 - 3106 NW 16TH PL, CAPE CORAL, FL, 33993
G15000117359 SEA STAR VACATION RENTALS EXPIRED 2015-11-18 2020-12-31 - 1510 HANCOCK BRIDGE PKWY., SUITE #3, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 BERGMANN, FLORIAN R -
LC AMENDMENT 2020-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 3106 NW 16TH PLACE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2020-07-16 3106 NW 16TH PLACE, CAPE CORAL, FL 33993 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000041618 TERMINATED 1000000731985 LEE 2017-01-13 2037-01-19 $ 7,959.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000947872 TERMINATED 1000000387621 LEE 2012-11-16 2032-12-05 $ 668.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
LC Amendment 2020-07-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270257205 2020-04-15 0455 PPP 3031 Via Rialto St, Fort Myers, FL, 33905
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11342
Loan Approval Amount (current) 11342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11501.72
Forgiveness Paid Date 2021-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State