Search icon

SOUTHEAST MARINE AQUACULTURE, LLC

Company Details

Entity Name: SOUTHEAST MARINE AQUACULTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: L10000050988
FEI/EIN Number 272590785
Address: 407 Highway 41, Ruskin, FL, 33570, US
Mail Address: 5024 16th st ct e, Bradenton, FL, 34203, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Overstreet Logan r Agent 5024 16th st ct E, Bradenton, FL, 34203

Managing Member

Name Role Address
Overstreet Logan R Managing Member 5024 16th st ct E, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057145 LIFE OCEANIC EXPIRED 2018-05-09 2023-12-31 No data 1102 CHESTERFIELD AVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 5024 16th st ct E, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2023-10-03 407 Highway 41, Ruskin, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2023-10-03 Overstreet, Logan roy No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 407 Highway 41, Ruskin, FL 33570 No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000585800 ACTIVE 1000001009052 HILLSBOROU 2024-09-03 2044-09-11 $ 2,441.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State