Search icon

SEABREEZE MEDICAL BILLING AND COLLECTION I, LLC - Florida Company Profile

Company Details

Entity Name: SEABREEZE MEDICAL BILLING AND COLLECTION I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEABREEZE MEDICAL BILLING AND COLLECTION I, 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L18000148338
FEI/EIN Number 830936099

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

Address: 505 Beachland Blvd, Vero Beach, FL, 32963, US
Mail Address: 4800 16th St, Vero Beach, FL, 32966, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRENNAN DEBBIE Auth 505 Beachland Blvd, Vero Beach, FL, 32963
Drennan Debbie Agent 505 Beachland Blvd, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-27 - -
CHANGE OF MAILING ADDRESS 2023-03-17 505 Beachland Blvd, 364, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 505 Beachland Blvd, 364, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 505 Beachland Blvd, 364, Vero Beach, FL 32963 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Drennan, Debbie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000293563 ACTIVE 2022-CA-000553 INDIAN RIVER COUNTY 2023-05-25 2028-06-22 $601,037.76 SOLERA SPECIALTY PHARMACY, LLC, 2100 PARK CENTRAL BLVD. N, STE 300, POMPANO BEACH

Documents

Name Date
LC Voluntary Dissolution 2024-03-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-26
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634797706 2020-05-01 0455 PPP 101 N Us Highway 1 Ste 118, Fort Pierce, FL, 34950
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60489.67
Loan Approval Amount (current) 60489.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 8
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 61026.48
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State