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