Search icon

SEASUNSWIM LLC. - Florida Company Profile

Company Details

Entity Name: SEASUNSWIM LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASUNSWIM 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: 16 Feb 2018 (7 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L18000042475
FEI/EIN Number 83-2000707

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

Address: 3857 TURTLE RUN BLVD, CORAL SPRINGS, FL, 33067, US
Mail Address: 3857 TURTLE RUN BLVD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL SEDAYSHA S Agent 3857 TURTLE RUN BLVD, CORAL SPRINGS, FL, 33067
SAMUEL SEDAYSHA Authorized Member 3857 TURTLE RUN BLVD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3857 TURTLE RUN BLVD, APT 2135, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3857 TURTLE RUN BLVD, APT 2135, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-04-30 3857 TURTLE RUN BLVD, APT 2135, CORAL SPRINGS, FL 33067 -
LC NAME CHANGE 2020-10-19 SEASUNSWIM LLC. -
LC NAME CHANGE 2020-06-23 SEASUN SWIM LLC -
REGISTERED AGENT NAME CHANGED 2018-09-28 SAMUEL, SEDAYSHA S -
LC AMENDMENT 2018-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
LC Name Change 2020-10-19
LC Name Change 2020-06-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-25

Date of last update: 02 May 2025

Sources: Florida Department of State