Search icon

SEA HUNTER CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: SEA HUNTER CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA HUNTER CAPITAL, 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: 02 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: L16000144699
FEI/EIN Number 82-3580495

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

Address: 11300 US Highway 1 Ste 600, Palm Beach Gardens, FL, 33408, US
Mail Address: 11300 US Highway 1 Ste 600, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLUSKEY KEVIN M Authorized Member 607 Riverside Rd., North Palm Beach, FL, 33408
McCluskey Kevin M Agent 1253 Old Okeechobee Rd, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117703 CASTLE ISLAND WEALTH ACTIVE 2023-09-22 2028-12-31 - 11300 US HWY 1 STE 600, PALM BEACH GARDENS, FL, 33408
G17000123825 SEA HUNTER CAPITAL ACTIVE 2017-11-09 2027-12-31 - 1253 OLD OKEECHOBEE RD, B6, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 11300 US Highway 1 Ste 600, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 11300 US Highway 1 Ste 600, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2025-02-05 11300 US Highway 1 Ste 600, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 11300 US Highway 1 Ste 600, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-09-05 11300 US Highway 1 Ste 600, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1253 Old Okeechobee Rd, Suite B-6, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-06-12 McCluskey, Kevin M -
LC AMENDMENT AND NAME CHANGE 2017-11-29 SEA HUNTER CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
LC Amendment and Name Change 2017-11-29
AMENDED ANNUAL REPORT 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7925367001 2020-04-08 0455 PPP 1300 ELIZABETH AVE, WEST PALM BEACH, FL, 33401-6920
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29476.45
Loan Approval Amount (current) 29476.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-6920
Project Congressional District FL-22
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29742.95
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State