Search icon

SEAWAY STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: SEAWAY STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAWAY STUDIOS, 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: 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: 03 Jun 2016 (9 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L16000107724
FEI/EIN Number 81-2929211

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

Address: 2828 Jackson St. J4, Fort Myers, FL, 33901, US
Mail Address: 2828 JACKSON ST., FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY WALLS WILLIAM Authorized Member 2828 Jackson St J-4, FORT MYERS, FL, 33901
King Patrick D Agent 1476 Argyle Dr, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074202 5TH AVENUE FILMS EXPIRED 2016-07-26 2021-12-31 - 15130 ROYAL WINDSOR LN #1601, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 2828 Jackson St. J4, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2020-10-02 2828 Jackson St. J4, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2020-01-27 King, Patrick D -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1476 Argyle Dr, Fort Myers, FL 33919 -
LC STMNT OF RA/RO CHG 2016-08-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-10
CORLCRACHG 2016-08-24
Florida Limited Liability 2016-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State