Search icon

SEA & LAND UPHOLSTERY LLC

Company Details

Entity Name: SEA & LAND UPHOLSTERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000172096
FEI/EIN Number 47-2259503
Address: 95360 Overseas Hwy, Suite 8, Key Largo, FL, 33037, US
Mail Address: 95360 Overseas Hwy, Suite 8, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
PADRON Lucila R Agent 95360 Overseas Hwy, Key Largo, FL, 33037

President

Name Role Address
PADRON MIGUEL President 95360 Overseas Hwy, Key Largo, FL, 33037

Vice President

Name Role Address
Padron Lucila Vice President 95360 Overseas Hwy, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 95360 Overseas Hwy, Suite 8, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2022-03-02 95360 Overseas Hwy, Suite 8, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 95360 Overseas Hwy, Suite 8, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2016-03-10 PADRON, Lucila R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000683589 ACTIVE 1000001016936 MONROE 2024-10-24 2044-10-30 $ 1,381.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-15
Florida Limited Liability 2014-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State