Entity Name: | SEA ROCK REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEA ROCK REALTY 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 2014 (10 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L14000174240 |
FEI/EIN Number |
47-2297438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 S STATE ROAD 7, 315-7, WELLINGTON, FL, 33414, US |
Mail Address: | 1035 S STATE ROAD 7, 315-7, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moro Gustavo | Manager | 1035 S STATE ROAD 7 - STE. 315-7, WELLINGTON, FL, 33414 |
MORO MARIA C | Agent | 1035 S STATE ROAD 7, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 1035 S STATE ROAD 7, 315-7, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2015-10-23 | 1035 S STATE ROAD 7, 315-7, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | MORO, MARIA C | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-23 | 1035 S STATE ROAD 7, 315-7, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State