Entity Name: | SEABED HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEABED HOLDINGS, 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: | 07 Jan 2010 (15 years ago) |
Date of dissolution: | 08 Feb 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | L10000002551 |
FEI/EIN Number |
271893454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BLVD., STE. 800, MIAMI, FL, 33131 |
Mail Address: | 201 S. BISCAYNE BLVD., STE. 800, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGEN STEVEN H | Manager | 201 S. BISCAYNE BLVD., STE. 800, MIAMI, FL, 33131 |
SALVER PAUL | Treasurer | 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL, 33331 |
LAW CENTER OF THE AMERICAS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-02-08 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2010-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 201 S. BISCAYNE BLVD., STE. 800, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 201 S. BISCAYNE BLVD., STE. 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 201 S. BISCAYNE BLVD., STE. 800, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-30 | LAW CENTER OF THE AMERICAS LLC | - |
LC NAME CHANGE | 2010-01-08 | SEABED HOLDINGS, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-02-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State