Search icon

CEDAR KEY SEAFARMS, LLC - Florida Company Profile

Company Details

Entity Name: CEDAR KEY SEAFARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR KEY SEAFARMS, 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: 22 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L14000131994
FEI/EIN Number NOT APPLICABLE

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

Address: 6061 A Street, CEDAR KEY, FL, 32625, US
Mail Address: POST OFFICE BOX 61, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS HEATH M Manager POST OFFICE BOX 61, CEDAR KEY, FL, 32625
DAVIS MICHAEL W Manager POST OFFICE BOX 502, CEDAR KEY, FL, 32625
DAVIS HEATH M Agent 6061 A street, Cedar Key, FL, 32625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 6061 A street, Cedar Key, FL 32625 -
CHANGE OF MAILING ADDRESS 2024-03-04 6061 A Street, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6061 A Street, CEDAR KEY, FL 32625 -
REINSTATEMENT 2022-03-04 - -
REGISTERED AGENT NAME CHANGED 2022-03-04 DAVIS, HEATH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2014-11-14 CEDAR KEY SEAFARMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-03-04
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-21
LC Name Change 2014-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State