Search icon

SEAHORSE ATLANTIC I LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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