Search icon

SEAMULE USA, LLC - Florida Company Profile

Company Details

Entity Name: SEAMULE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAMULE USA, 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L15000176293
FEI/EIN Number 47-5329100

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

Address: 13507 GULF BLVD, MADEIRA BEACH, FL, 33708, US
Mail Address: 13507 GULF BLVD, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLRAZAUS, LLC Authorized Member -
KENNEDY ERIC V Authorized Member 6522 STAFFORD ROAD, PLANT CITY, FL, 33565
TAYLOR BRIAN Authorized Member 5215 S WESTSHORE BLVD, TAMPA, FL, 33611
JANES ERIC Authorized Member 1555 WILKINSON DRIVE, PLANT CITY, FL, 33565
ANDREVICH JOSEPH J Agent 13507 GULF BLVD, MADEIRA BEACH, FL, 33708
K A WORLDWIDE LLC Authorized Member 146 2ND STREET N #310, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-28 - -
REINSTATEMENT 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 13507 GULF BLVD, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-13 13507 GULF BLVD, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2016-10-13 13507 GULF BLVD, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2016-10-13 ANDREVICH, JOSEPH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-09-28
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-13
Florida Limited Liability 2015-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State