Search icon

1635 SEACREST LLC - Florida Company Profile

Company Details

Entity Name: 1635 SEACREST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1635 SEACREST 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: 30 Apr 2013 (12 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L13000062648
FEI/EIN Number 46-5571769

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

Address: 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
Mail Address: 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
441 MANAGEMENT LLC Managing Member -
HMC RENTALS LLC Agent -
GAFRI IRIS Managing Member 11521 ISLAND LAKES LN, BOCA RATON, FL, 33498
Gafri Raanan Auth 20283 STATE ROAD 7, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 20283 STATE ROAD 7, Suite 104, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2023-02-15 HMC Rentals LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 20283 STATE ROAD 7, Suite 104, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 20283 STATE ROAD 7, Suite 104, BOCA RATON, FL 33498 -
LC REVOCATION OF DISSOLUTION 2014-04-04 - -
VOLUNTARY DISSOLUTION 2014-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State