Search icon

SEAVIEW HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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