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. |
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 |
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 |
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 | - | - |
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