Search icon

INDIALANTIC SEAFOOD COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: INDIALANTIC SEAFOOD COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIALANTIC SEAFOOD COMPANY, 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: 10 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L09000066776
FEI/EIN Number 270858719

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

Address: 826 A1A, INDIALANTIC, FL, 32903, US
Mail Address: 826 A1A, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABINSKI PATRICK E Managing Member 1500 PINE STREET, MELBOURNE BEACH, FL, 32951
ZABINSKI PATRICK E Agent 826 A1A, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 ZABINSKI, PATRICK EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 826 A1A, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 826 A1A, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2012-04-10 826 A1A, INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145817 TERMINATED 1000000882552 BREVARD 2021-03-29 2041-03-31 $ 5,574.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000144887 TERMINATED 1000000862975 BREVARD 2020-03-02 2040-03-04 $ 1,119.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000696821 TERMINATED 1000000844580 BREVARD 2019-10-14 2039-10-23 $ 1,468.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2024-03-12
REINSTATEMENT 2021-08-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State