Entity Name: | NV SEAFOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NV SEAFOOD 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: | 16 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2024 (a year ago) |
Document Number: | L13000008038 |
FEI/EIN Number |
461766780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LOT 14 SUMMERLAND YACHT HARBOR, SUMMERLAND KEY, FL, 33042, US |
Mail Address: | P.O. BOX 430801, BIG PINE KEY, FL, 33043, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERA NAYMA | Gen | 350 E. SANDY CIR., BIG PINE KEY, FL, 33043 |
Smith Harley R | President | 350 E SANDY CIR, BIG PINE KEY, FL, 33043 |
Canizares Eric | Mark | 350 E Sandy Cir, Big Pine Key, FL, 34043 |
VALERA NAYMA | Agent | 350 E Sandy Cir, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | LOT 14 SUMMERLAND YACHT HARBOR, SUMMERLAND KEY, FL 33042 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 350 E Sandy Cir, BIG PINE KEY, FL 33043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-01 | LOT 14 SUMMERLAND YACHT HARBOR, SUMMERLAND KEY, FL 33042 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | VALERA, NAYMA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-22 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State