Search icon

SEAPEOPLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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