Entity Name: | SEAHORSE ATLANTIC I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAHORSE ATLANTIC I 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: | 20 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | L11000071263 |
FEI/EIN Number |
453030793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 West Montrose Street, CLERMONT, FL, 34711, US |
Mail Address: | 725 West Montrose Street, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIN MARIA G | Manager | 725 West Montrose Street, CLERMONT, FL, 34711 |
MARIN MARIA G | Agent | 725 West Montrose Street, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000114397 | HOMETOWN ACCENTS | EXPIRED | 2018-10-22 | 2023-12-31 | - | 10418 VISTA PINES LOOP, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 725 West Montrose Street, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 725 West Montrose Street, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 725 West Montrose Street, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | MARIN, MARIA G | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-16 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State