Search icon

SEAQUATIC AQUARIUMS, LLC - Florida Company Profile

Company Details

Entity Name: SEAQUATIC AQUARIUMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAQUATIC AQUARIUMS, 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 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L13000036836
FEI/EIN Number 46-2246047

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

Address: 4085 Hancock Bridge Parkway, Suite 112-241, north fort myers, FL, 33903, US
Mail Address: 4085 Hancock Bridge Parkway, Suite 112-241, north fort myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALTER SEAN M Managing Member 4085 Hancock Bridge Parkway, north fort myers, FL, 33903
STALTER SEAN M Agent 4085 Hancock Bridge Parkway, north fort myers, FL, 33903

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 4085 Hancock Bridge Parkway, Suite 112-241, north fort myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2023-10-02 4085 Hancock Bridge Parkway, Suite 112-241, north fort myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 4085 Hancock Bridge Parkway, Suite 112-241, north fort myers, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 STALTER, SEAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State