Search icon

SEAQUEST MARINE LLC

Company Details

Entity Name: SEAQUEST MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L18000070003
FEI/EIN Number 82-4859432
Address: 777 Brickell Ave, Suite 500, Miami, FL, 33131, US
Mail Address: 777 Brickell Ave, Suite 500, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEAQUEST MARINE 401K 2023 824859432 2024-09-13 SEAQUEST MARINE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 7818888850
Plan sponsor’s address 777 BRICKELL AVE, STE 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SEAQUEST MARINE 401K 2022 824859432 2024-10-15 SEAQUEST MARINE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 7818888850
Plan sponsor’s address 777 BRICKELL AVE, STE 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANTONIOS SIKOLAS
Valid signature Filed with authorized/valid electronic signature
SEAQUEST MARINE 401K 2021 824859432 2022-10-16 SEAQUEST MARINE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 7818888850
Plan sponsor’s address 777 BRICKELL AVE, STE 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing ANTONIOS SIKOLAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
Sikolas Antonios Manager 7380 Sw 167Th Street, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 UNITED STATES REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 9300 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 777 Brickell Ave, Suite 500, SUITE 500, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-21 777 Brickell Ave, Suite 500, SUITE 500, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-09-27
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-17
Florida Limited Liability 2018-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State