Search icon

SEAQUALIZER, LLC - Florida Company Profile

Company Details

Entity Name: SEAQUALIZER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAQUALIZER, 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: 07 Sep 2011 (14 years ago)
Document Number: L11000102635
FEI/EIN Number 453191966

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

Address: 13975 SW 36TH CT., DAVIE, FL, 33330, US
Mail Address: 13975 SW 36TH CT., DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEDERMAN JEFFREY Manager 5264 SW 92ND TER, COOPER CITY, FL, 33328
LIEDERMAN ALLISON Manager 13975 SW 36th Ct, Davie, FL, 33330
BROWN PATRICK Manager 8555 SW 125TH TER, MIAMI, FL, 33156
BROWN RYAN Manager 8555 SW 125TH TER, MIAMI, FL, 33156
KUBIT DONALD E Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038981 SEAYALATER ACTIVE 2023-03-25 2028-12-31 - 13975 SW 36TH CT, DAVIE, FL, 33330
G17000090415 SEE YA LATER EXPIRED 2017-08-16 2022-12-31 - 375 RIDGEWOOD RD, KEY BISCAYNE, FL, 33149
G17000090437 SEA YA LATER EXPIRED 2017-08-16 2022-12-31 - 375 RIDGEWOOD RD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 13975 SW 36TH CT., DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-03-28 13975 SW 36TH CT., DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327427 TERMINATED 1000000994583 MIAMI-DADE 2024-05-21 2044-05-29 $ 4,052.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State