Search icon

SEAGRAPE SEAFOOD MARKET, LLC - Florida Company Profile

Company Details

Entity Name: SEAGRAPE SEAFOOD MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAGRAPE SEAFOOD MARKET, 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L15000039788
FEI/EIN Number 47-3304815

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

Address: 1613 6th St W, PALMETTO, FL, 34221, US
Mail Address: 1613 6TH ST W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON HELEN M President 1613 6TH ST W, PALMETTO, FL, 34221
DIXON HELEN M Agent 1613 6TH ST W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-06-01 1613 6th St W, PALMETTO, FL 34221 -
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF MAILING ADDRESS 2024-06-01 1613 6th St W, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 1613 6th St W, PALMETTO, FL 34221 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496028301 2021-01-27 0455 PPS 421 10th Ave W, Palmetto, FL, 34221-5031
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53732
Loan Approval Amount (current) 53732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-5031
Project Congressional District FL-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54294.35
Forgiveness Paid Date 2022-02-23
8020477304 2020-05-01 0455 PPP 421 10TH AVE W, PALMETTO, FL, 34221
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3171
Loan Approval Amount (current) 3171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 445220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Veteran
Forgiveness Amount 3199.5
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State