Search icon

SEALYON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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