Entity Name: | EAGLE MARINE SEAFOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAGLE MARINE SEAFOOD, 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: |
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: | 12 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2016 (8 years ago) |
Document Number: | L15000196014 |
FEI/EIN Number |
47-5560503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 N Federal Highway, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1007 N Federal Highway, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEXTON MICHAEL | Authorized Member | 1007 N Federal Highway, Fort Lauderdale, FL, 33304 |
SEXTON MICHAEL D | Agent | 1007 N Federal Highway, Fort Lauderdale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000039598 | HAWKS VIEW CABIN RENTALS | ACTIVE | 2022-03-28 | 2027-12-31 | - | 5846 S FLAMINGO ROAD, SUITE 2040, COOPER CITY, FL, 33330 |
G18000049999 | OSPREY TRANSPORTATION | EXPIRED | 2018-04-09 | 2023-12-31 | - | 5846, FORT LAUDERDALE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1007 N Federal Highway, 398, Fort Lauderdale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1007 N Federal Highway, 398, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 1007 N Federal Highway, 398, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | SEXTON, MICHAEL D | - |
REINSTATEMENT | 2016-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 5526 SW 115TH AVE, COOPER CITY, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-20 |
REINSTATEMENT | 2016-12-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2303728502 | 2021-02-20 | 0455 | PPS | 5846 S Flamingo Rd PMB 2040, Cooper City, FL, 33330-3237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8209757407 | 2020-05-18 | 0455 | PPP | 5846 S Flamingo Road Suite 2040, FORT LAUDERDALE, FL, 33330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State