Entity Name: | SEASONS MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEASONS MARINE, 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: | 24 Oct 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | L12000135275 |
FEI/EIN Number |
461254571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2361 SW Estella Terrace, Palm City, FL, 34990, US |
Mail Address: | 2361 SW Estella Terrace, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT ALLEN LAW | Agent | 1441 BRICKELL AVENUE, MIAMI, FL, 33131 |
BOEHMER DIRK | Manager | 2361 SW Estella Terrace, Palm City, FL, 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000111927 | TYC | EXPIRED | 2012-11-20 | 2017-12-31 | - | 850 NORTHEAST 3RD STREET, SUITE 209, DANIA BEACH, FL, 33004 |
G12000111929 | THE YACHT CONCIERGE | EXPIRED | 2012-11-20 | 2017-12-31 | - | 850 NORTHEAST 3RD STREET, SUITE 209, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 2361 SW Estella Terrace, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 2361 SW Estella Terrace, Palm City, FL 34990 | - |
LC AMENDMENT | 2017-05-22 | - | - |
LC NAME CHANGE | 2017-05-08 | SEASONS MARINE, LLC | - |
LC NAME CHANGE | 2017-05-05 | SEASONS MARINE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | ROBERT ALLEN LAW | - |
REINSTATEMENT | 2016-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
LC Amendment | 2017-05-22 |
LC Name Change | 2017-05-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State