Entity Name: | SEAVIEW HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAVIEW HOLDINGS 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: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | L15000029940 |
FEI/EIN Number |
47-3211314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11600 South Gardens Drive, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 11600 South Gardens Drive, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nava Viniar Trust | Authorized Member | 11600 South Gardens Drive, Palm Beach Gardens, FL, 33418 |
VINIAR ROBERT A | Agent | 11600 South Gardens Drive, Palm Beach Gardens, FL, 33418 |
Robert A Viniar Trust | Authorized Member | 11600 South Gardens Drive, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 11600 South Gardens Drive, #103, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 11600 South Gardens Drive, #103, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 11600 South Gardens Drive, #103, Palm Beach Gardens, FL 33418 | - |
LC NAME CHANGE | 2019-03-07 | SEAVIEW HOLDINGS LLC | - |
LC NAME CHANGE | 2018-04-12 | 312 DIXIE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-12 |
LC Name Change | 2019-03-07 |
ANNUAL REPORT | 2019-02-08 |
LC Name Change | 2018-04-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
Florida Limited Liability | 2015-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State