Entity Name: | SEA BOY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SEA BOY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L16000054141 |
FEI/EIN Number |
87-4441786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5501 3RD AVE APT #145, KEY WEST, FL 33040 |
Mail Address: | 5501 3RD AVE APT #145, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONCEPCION, ONEL | Agent | 5501 3RD AVE APT #145, KEY WEST, FL 33040 |
CONCEPCION , ONEL | Authorized Member | 5501 3RD AVE APT #145, KEY WEST, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000098205 | FISHING FORTRESS LLC | EXPIRED | 2019-09-06 | 2024-12-31 | - | 18592 NW 18 ST, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 5501 3RD AVE APT #145, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 5501 3RD AVE APT #145, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 5501 3RD AVE APT #145, KEY WEST, FL 33040 | - |
LC NAME CHANGE | 2022-01-03 | SEA BOY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-11-18 | CONCEPCION, ONEL | - |
REINSTATEMENT | 2021-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-10 |
LC Name Change | 2022-01-03 |
REINSTATEMENT | 2021-11-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-03-16 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State