Search icon

SEA BREEZE MARITIME, LLC - Florida Company Profile

Company Details

Entity Name: SEA BREEZE MARITIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA BREEZE MARITIME, 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: 11 Oct 2012 (13 years ago)
Document Number: L12000131497
FEI/EIN Number 46-1193748

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

Address: 450B Paradise Rd., Swampscott, MA, 01907, US
Mail Address: 450B PARADISE RD, SWAMPSCOTT, MA, 01907, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVINOR JARED Manager 450B PARADISE RD, SWAMPSCOTT, MA, 01907
Valcourt & Assoc. Agent 850 N.E. Third Street, Dania, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028977 SBM AGGREGATES EXPIRED 2017-03-17 2022-12-31 - 450B PARADISE RD. #162, SWAMPSCOTT, MA, 01907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-25 450B Paradise Rd., # 162, Swampscott, MA 01907 -
CHANGE OF MAILING ADDRESS 2016-08-25 450B Paradise Rd., # 162, Swampscott, MA 01907 -
REGISTERED AGENT NAME CHANGED 2016-08-25 Valcourt & Assoc. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 850 N.E. Third Street, Suite 208, Dania, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State