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