Search icon

AZOV SEA, LLC - Florida Company Profile

Company Details

Entity Name: AZOV SEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZOV SEA, 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: 07 Nov 2014 (10 years ago)
Document Number: L14000173635
FEI/EIN Number 47-2378458

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

Address: 1247 BLUE EAGLE WAY E, JACKSONVILLE, FL, 32225
Mail Address: 1247 Blue Eagle Way E, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLYMOVSKY YEVGEN V Vice President 88 Starling Ave, Ponte Vedra, FL, 32081
Klimovskaya Lyubov F President 1247 BLUE EAGLE WAY E, JACKSONVILLE, FL, 32225
KLIMOVSKAYA LYUBOV Agent 1247 BLUE EAGLE WAY E, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006983 VINTAGE COMFORT MOWREY EXPIRED 2019-01-14 2024-12-31 - 510 SW 34TH STREET, SUITE 4, GAINESVILLE, FL, 32607
G19000002830 SUNSHINE VICKERY COMPANY EXPIRED 2019-01-07 2024-12-31 - 1247 BLUE EAGLE WAY E, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-11 1247 BLUE EAGLE WAY E, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State