Search icon

SEA ANCHOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: SEA ANCHOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA ANCHOR GROUP 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 Jan 2018 (7 years ago)
Document Number: L18000000029
FEI/EIN Number 82-3838131

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

Address: 333 South Tamiami Trail, 333 S. Tamiami Trail, Venice, FL, 34285, US
Mail Address: P. O. Box 336, 333 S. Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Dorothy Manager P. O. Box 336, Osprey, FL, 34229
Alexander Christopher Manager P. O. Box 336, Osprey, FL, 34229
Alexander Michael Foun P. O. Box 336, Osprey, FL, 34229
Alexander Michael Agent 333 S. Tamiami Trail, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035803 #TALENTLEADERBOARD SYSTEMS ACTIVE 2022-03-19 2027-12-31 - P. O. BOX 336, 333 S. TAMIAMI TRAIL, OSPREY, FL, 34229-0336

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 333 South Tamiami Trail, 333 S. Tamiami Trail, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 333 S. Tamiami Trail, Osprey, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 333 South Tamiami Trail, 333 S. Tamiami Trail, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2022-01-15 Alexander, Michael -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-31
Florida Limited Liability 2018-01-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State