Search icon

SEAFOOD STREAM LLC - Florida Company Profile

Company Details

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

SEAFOOD STREAM 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: 14 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000014441
Address: 1900 S TREASURE DR,, APT 1R, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: PO BOX 222121, HOLLYWOOD, FL, 33022, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH DAYANA C Chief Executive Officer 7495 NW 44TH ST, LAUDERHILL, FL, 33319
DREIS DANIELLE K Chief Executive Officer 7495 NW 44TH ST, LAUDERHILL, FL, 33319
LYNCH DAYANA Manager 1900 S TREASURE DRIVE, 1R, NORTH BAY VILLAGE, FL, 33141
DREIS DANIELLE Manager 1900 S TREASURE DRIVE, 1R, NORTH BAY VILLAGE, FL, 33141
COICOU JEAN MANUEL Authorized Member 1900 S TREASURE DRIVE, 1R, NORTH BAY VILLAGE, FL, 33141
LYNCH DAYANA Agent 1900 S TREASURE DRIVE, 1R, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124692 FOOD STREAM FL EXPIRED 2019-11-21 2024-12-31 - 1900 S TREASURE DR 1R, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-12-02 SEAFOOD STREAM LLC -
REGISTERED AGENT NAME CHANGED 2019-12-02 LYNCH, DAYANA -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 1900 S TREASURE DRIVE, 1R, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1900 S TREASURE DR,, APT 1R, NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
LC Amendment and Name Change 2019-12-02
Florida Limited Liability 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5010967704 2020-05-01 0455 PPP 1000 5TH ST STE 100, MIAMI BEACH, FL, 33139-6510
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18562
Loan Approval Amount (current) 18562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6510
Project Congressional District FL-24
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State