Search icon

SEAFRONT VALLEY, LLC - Florida Company Profile

Company Details

Entity Name: SEAFRONT VALLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAFRONT VALLEY, 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: 02 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000097871
FEI/EIN Number 821500515

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

Address: 1355 W PALMETTO PARK RD, BOCA RATON, FL, 33486, US
Mail Address: 1355 W PALMETTO PARK RD, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FALCIONE MARIA D Manager 1355 W PALMETTO PARK RD, BOCA RATON, FL, 33486
MOLINA MUSCARA JULIO H Manager 1355 W PALMETTO PARK RD, BOCA RATON, FL, 33486
THE SARIOL GROUP, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127718 LOVELY EYEBROWS & SPA EXPIRED 2019-12-03 2024-12-31 - 1355 W PALMETTO PARK RD, BOCA RATON, FL, 33427

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 THE SARIOL GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 1355 W PALMETTO PARK RD, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2020-02-20 1355 W PALMETTO PARK RD, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
Florida Limited Liability 2017-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State