Search icon

SEABRIGHT USA, LLC - Florida Company Profile

Company Details

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

SEABRIGHT 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: 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: 17 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L15000194319
FEI/EIN Number 47-5604085

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

Address: 2021 HAYES STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2021 HAYES STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOUGIOUKLAKIS THEODOROS Manager 20191 E COUNTRY CLUB DR # 703, AVENTURA, FL, 33180
VOUGIOUKLAKIS THEODOROS Agent 20191 E COUNTRY CLUB DR# 703, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-03-19 SEABRIGHT USA, LLC -
LC AMENDMENT AND NAME CHANGE 2017-08-22 OLYMPUS SUPPLY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-22 2021 HAYES STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-08-22 2021 HAYES STREET, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000129615 TERMINATED 1000000861861 BROWARD 2020-02-24 2030-02-26 $ 1,132.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
LC Amendment and Name Change 2018-03-19
LC Amendment and Name Change 2017-08-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State