Search icon

SEA-RAMI, LLC - Florida Company Profile

Company Details

Entity Name: SEA-RAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA-RAMI, 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: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L10000018661
FEI/EIN Number 271972225

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

Address: 525 Seagull Way, Anna Maria, FL, 34216, US
Mail Address: 4206 long beach blvd, Brant beach, NJ, 08008, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERAMI ANTHONY Manager 525 SEAGULL WAY BOX 1183, ANNA MARIA, FL, 34216
CERAMI DEB A Manager 525 SEAGULL WAY BOX 1183, ANNA MARIA, FL, 34216
Cerami Debra A Agent 4206 Long Beach Blvd A, Long Beach Township, FL, 08008

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-02 525 Seagull Way, Anna Maria, FL 34216 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 525 SEAGULL WAY, ANNA MARIA, FL 34216 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 4206 Long Beach Blvd A, Long Beach Township, FL 08008 -
REGISTERED AGENT NAME CHANGED 2022-04-16 Cerami, Debra Anne -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 525 Seagull Way, Anna Maria, FL 34216 -
CHANGE OF MAILING ADDRESS 2019-10-02 525 Seagull Way, Anna Maria, FL 34216 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State