Search icon

SEA GREENE UPHOLSTERY, LLC - Florida Company Profile

Company Details

Entity Name: SEA GREENE UPHOLSTERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA GREENE UPHOLSTERY, 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: 19 Jul 2017 (8 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L17000154356
FEI/EIN Number 82-2385130

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

Address: 15411 NE 233rd Street, Fort McCoy, FL, 32134, US
Mail Address: 15411 NE 233rd Street, Fort McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Liam Owne 15411 NE 233rd Street, Fort McCoy, FL, 32134
GREENE LIAM P Agent 15411 NE 233rd Street, Fort McCoy, FL, 32134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 15411 NE 233rd Street, Fort McCoy, FL 32134 -
REGISTERED AGENT NAME CHANGED 2024-03-20 GREENE, LIAM P -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 15411 NE 233rd Street, Fort McCoy, FL 32134 -
CHANGE OF MAILING ADDRESS 2024-03-20 15411 NE 233rd Street, Fort McCoy, FL 32134 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000603413 ACTIVE 1000001007705 ORANGE 2024-08-26 2044-09-18 $ 26,178.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000603781 ACTIVE 1000000907079 ORANGE 2021-11-16 2041-11-24 $ 2,583.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000603864 ACTIVE 1000000907116 ORANGE 2021-11-15 2031-11-24 $ 2,376.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000730653 ACTIVE 1000000845467 ORANGE 2019-10-29 2029-11-06 $ 368.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000744324 ACTIVE 1000000845464 ORANGE 2019-10-29 2039-11-13 $ 1,934.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-07-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15492.00
Total Face Value Of Loan:
15492.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15492
Current Approval Amount:
15492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15724.37

Date of last update: 02 May 2025

Sources: Florida Department of State