Entity Name: | SEAPEOPLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAPEOPLE, 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: | 15 Aug 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000152094 |
FEI/EIN Number |
81-3565342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 Plaza Real, Boca Raton, FL, 33432, US |
Mail Address: | 433 Plaza Real, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ EVELIO L | Manager | 433 Plaza Real, Boca Raton, FL, 33432 |
HERNANDEZ Maria G | Manager | 433 Plaza Real, Boca Raton, FL, 33432 |
Hernandez Evelio L | Agent | 433 Plaza Real, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000108635 | SEAPEOPLE DEPOT | EXPIRED | 2016-10-04 | 2021-12-31 | - | 4000 HOLLYWOOD BLVD #555-S, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 433 Plaza Real, Suite 275, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 433 Plaza Real, Suite 275, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | Hernandez, Evelio L | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 433 Plaza Real, Suite 275, Boca Raton, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT CORR | 2016-09-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000600914 | TERMINATED | 1000000833934 | BROWARD | 2019-07-15 | 2039-09-11 | $ 2,997.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-16 |
CORLCSTCOR | 2016-09-01 |
Florida Limited Liability | 2016-08-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State