Search icon

EAGLE MARINE SEAFOOD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7655
Loan Approval Amount (current) 7655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-3237
Project Congressional District FL-25
Number of Employees 3
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7715.02
Forgiveness Paid Date 2021-12-09
8209757407 2020-05-18 0455 PPP 5846 S Flamingo Road Suite 2040, FORT LAUDERDALE, FL, 33330
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6890
Loan Approval Amount (current) 6890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6961.27
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State