Search icon

THE SEAFOOD SHACK (2014), LLC - Florida Company Profile

Company Details

Entity Name: THE SEAFOOD SHACK (2014), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SEAFOOD SHACK (2014), 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: 29 Sep 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Sep 2024 (7 months ago)
Document Number: L14000152306
FEI/EIN Number 47-1954195

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

Mail Address: 4110 127th St W, Cortez, FL, 34215, US
Address: 4110 127th ST W, Cortez, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vandyk John C Manager 1355 Rock Harbour Road, Mississauga, ON, L5K 01
GREENE ROBERT FESQ Agent 410 43rd Street W, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079686 ANNIE'S BAIT & TACKLE EXPIRED 2018-07-24 2023-12-31 - 4110 127TH STREET, WEST, CORTEZ, FL, 34215
G18000079693 ANNIE'S BAIT SHACK EXPIRED 2018-07-24 2023-12-31 - 4110 127TH STREET, WEST, CORTEZ, FL, 34215
G14000104685 SEAFOOD SHACK EXPIRED 2014-10-15 2019-12-31 - 2 NORTH TAMIAMI TRAIL, SUITE 102, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 410 43rd Street W, Suite N, BRADENTON, FL 34209 -
LC AMENDMENT 2019-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 4110 127th ST W, Cortez, FL 34215 -
CHANGE OF MAILING ADDRESS 2017-04-05 4110 127th ST W, Cortez, FL 34215 -
REGISTERED AGENT NAME CHANGED 2015-01-27 GREENE, ROBERT F, ESQ -
LC STMNT OF RA/RO CHG 2015-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000691434 ACTIVE 41-2024-CC-003037-CCAX-MA MANATEE 2024-10-31 2029-11-06 $43010.00 US FOODS, INC., C/O WILLIAM M. LINDEMAN, PA, PO BOX 3506, ORLANDO, FL 32802
J24000607844 ACTIVE 1000001011842 MANATEE 2024-09-11 2044-09-18 $ 27,791.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
CORLCDSMEM 2024-09-25
ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
LC Amendment 2019-07-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State