Entity Name: | SEALYON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEALYON 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: | 21 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | L14000114144 |
FEI/EIN Number |
47-5086487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1083 N. Collier Blvd, MARCO ISLAND, FL, 34145, US |
Mail Address: | 1083 N. Collier Blvd, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER SHERINDER | Manager | 827 PERRINE CT, MARCO ISLAND, FL, 34145 |
Gardner Erik | Auth | 827 PERRINE CT, MARCO ISLAND, FL, 34145 |
GARDNER SHERINDER | Agent | 827 PERRINE CT, MARCO ISLAND, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000123939 | MARCO BABY RENTALS | EXPIRED | 2019-11-19 | 2024-12-31 | - | P.O. BOX 1935, MARCO ISLAND, FL, 34145 |
G17000017342 | MARCO ISLAND BOAT TOURS | EXPIRED | 2017-02-16 | 2022-12-31 | - | 827 PERRINE CT, MARCO ISLAND, FL |
G15000003175 | SEA SHELL TOURS | EXPIRED | 2015-01-09 | 2020-12-31 | - | 827 PERRINE CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 9031 Cherry Oaks Trl, Naples, FL 34145 | - |
REINSTATEMENT | 2024-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-14 | 1083 N. Collier Blvd, #346, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2020-12-14 | 1083 N. Collier Blvd, #346, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2020-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000380244 | ACTIVE | 1000000997775 | COLLIER | 2024-06-12 | 2044-06-19 | $ 944.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J23000481804 | TERMINATED | 1000000964789 | COLLIER | 2023-09-26 | 2043-10-11 | $ 3,307.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-24 |
REINSTATEMENT | 2022-12-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-12-02 |
REINSTATEMENT | 2019-02-20 |
REINSTATEMENT | 2017-01-04 |
ANNUAL REPORT | 2015-09-25 |
Florida Limited Liability | 2014-07-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State