Search icon

SUE SEA VENTURES LLC - Florida Company Profile

Company Details

Entity Name: SUE SEA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUE SEA VENTURES 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: 14 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (5 years ago)
Document Number: L15000205451
FEI/EIN Number 81-0825894

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

Address: 301 REDLANDS ST., PLAYA DEL REY, CA, 90293
Mail Address: 1050 Rosecrans St, Ste 4, San Diego, CA, 92106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACIFIC REGISTERED AGENTS, INC. Agent -
DEILANI ASSAD ALLEN Manager 301 REDLANDS ST., PLAYA DEL REY, CA, 90293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 PACIFIC REGISTERED AGENTS INC. -
CHANGE OF MAILING ADDRESS 2020-10-27 301 REDLANDS ST., PLAYA DEL REY, CA 90293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 5647 110TH AVE NORTH, ROYAL PALM BEACH, FL 33411 -
LC AMENDMENT 2019-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 301 REDLANDS ST., PLAYA DEL REY, CA 90293 -
LC AMENDMENT 2017-11-20 - -
LC STMNT CORR 2016-05-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-27
LC Amendment 2019-03-07
ANNUAL REPORT 2018-03-31
LC Amendment 2017-11-20
ANNUAL REPORT 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State