Search icon

CAPT. CLAY & SONS' SEAFOOD MARKET, LLC. - Florida Company Profile

Company Details

Entity Name: CAPT. CLAY & SONS' SEAFOOD MARKET, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPT. CLAY & SONS' SEAFOOD MARKET, 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: 26 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L13000120728
FEI/EIN Number 46-3705798

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

Address: 1319 N Federal Hwy Ste 1, DELRAY BEACH, FL, 33483, US
Mail Address: 1319 N Federal Hwy Ste 1, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brand Clay S President 262 Northeast 13th Street, Delray Beach, FL, 33444
Brand Clay SJr. Othe 1027 SW 28th avenue, Boynton Beach, FL, 33426
Brand Reed E Othe 305 Villa Circle, Boynton Beach, FL, 33435
Brand Zack A Othe 262 Northeast 13th Street, Delray Beach, FL, 33444
STETSON FINLEY Agent 160 S.E. 6TH AVENUE, SUITE B-2, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-03-29 - -
REGISTERED AGENT NAME CHANGED 2024-03-29 STETSON, FINLEY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 160 S.E. 6TH AVENUE, SUITE B-2, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 1319 N Federal Hwy Ste 1, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2023-02-22 1319 N Federal Hwy Ste 1, DELRAY BEACH, FL 33483 -

Documents

Name Date
CORLCRACHG 2024-03-29
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-06-24

Date of last update: 03 May 2025

Sources: Florida Department of State