Search icon

SEA BREEZE POOL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SEA BREEZE POOL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA BREEZE POOL SERVICES 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: 19 Jul 2010 (15 years ago)
Document Number: L10000080087
FEI/EIN Number 273215062

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

Address: 516 Hebrides Ct, Apopka, FL, 32712, US
Mail Address: PO BOX 545, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flanagan Yvonne R Manager 516 Hebrides Ct, Apopka, FL, 32712
Flanagan Sean E Manager 516 Hebrides Ct, Apopka, FL, 32712
Flanagan Sean EMGR Agent 516 Hebrides Ct, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019186 SEA BREEZE POOLS LLC ACTIVE 2020-02-12 2025-12-31 - PO BOX 545, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 31345 County Road,437, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2025-02-05 31345 County Road,437, Sorrento, FL 32776 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 516 Hebrides Ct, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 516 Hebrides Ct, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2020-01-31 Flanagan, Sean E, MGR -
CHANGE OF MAILING ADDRESS 2018-01-16 516 Hebrides Ct, Apopka, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-10-25
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112058908 2021-04-24 0491 PPS 1733 Benbow Ct Ste 7, Apopka, FL, 32703-7730
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56415
Loan Approval Amount (current) 56415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7730
Project Congressional District FL-07
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56756.62
Forgiveness Paid Date 2021-12-07
1137607809 2020-05-01 0491 PPP 1733 BENBOW CT STE 7, APOPKA, FL, 32703
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56415
Loan Approval Amount (current) 56415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56955.64
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State