Search icon

SEEDBOOM, LLC - Florida Company Profile

Company Details

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

SEEDBOOM, 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: 15 Sep 2011 (14 years ago)
Document Number: L11000105787
FEI/EIN Number 453247006

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

Address: 224 7th Ave N, St. Petersburg, FL, 33701, US
Mail Address: 224 7th Ave N, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMAY VICKI Director 224 7th Ave N, St. Petersburg, FL, 33701
Miller Daniel S Director 224 7th Ave N, St. Petersburg, FL, 33701
Miller Daniel S Agent 224 7th Ave N, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112875 APEX VENDING ACTIVE 2024-09-10 2029-12-31 - 224 7TH AVE N, ST. PETERSBURG, FL, 33701
G22000161118 SB FINANCE ACTIVE 2022-12-29 2027-12-31 - 224 7TH AVE N, ST. PETERSBURG, FL, 33701
G16000004591 BURGFITNESS ACTIVE 2016-01-12 2026-12-31 - 224 7TH AVENUE N, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 224 7th Ave N, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-01-16 224 7th Ave N, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 224 7th Ave N, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Miller, Daniel S -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State