Entity Name: | SEAYWORTHY PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAYWORTHY PRODUCTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000109712 |
FEI/EIN Number |
383853345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 368 7th Street, Atlantic Beach, FL, 32233, US |
Mail Address: | 368 7th Street, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEAY MASON | President | 368 7th Street, Atlantic Beach, FL, 32233 |
SEAY LYNN | Authorized Member | 375 9TH STREET, ALTANTIC BEACH, FL, 32233 |
SEAY MASON E | Agent | 368 7th Street, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | SEAY, MASON Evans | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 368 7th Street, Atlantic Beach, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 368 7th Street, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 368 7th Street, Atlantic Beach, FL 32233 | - |
LC AMENDMENT | 2014-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-24 |
LC Amendment | 2014-11-14 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State