Search icon

EMERGING SEAS LLC - Florida Company Profile

Company Details

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

EMERGING SEAS 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 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000104630
FEI/EIN Number 84-1851883

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

Address: 2815 Flagler Ave, KEY WEST,, FL, 33040, US
Mail Address: 2815 Flagler Ave, KEY WEST,, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG ROBERT WIII Authorized Member 2815 FLAGLER AVE, KEY WEST, FL, 33040
GREGG ROBERT WJR Authorized Member 2815 FLAGLER AVE, KEY WEST, FL, FL, 33040
GREGG ROBERT WIII Agent 2815 FLAGLER AVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092289 EXATECH SYSTEMS ACTIVE 2020-07-30 2025-12-31 - 3218 NORTH ROOSEVELT BLVD, KEY WEST,, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 2815 Flagler Ave, KEY WEST,, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-03-25 2815 Flagler Ave, KEY WEST,, FL 33040 -
REINSTATEMENT 2021-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 GREGG, ROBERT W, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000396762 ACTIVE 1000000961501 MONROE 2023-08-14 2033-08-23 $ 1,734.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-03-08
Florida Limited Liability 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863647404 2020-05-15 0455 PPP 2815 FLAGLER AVE, KEY WEST, FL, 33040-4001
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11777
Loan Approval Amount (current) 11777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY WEST, MONROE, FL, 33040-4001
Project Congressional District FL-28
Number of Employees 1
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11946.13
Forgiveness Paid Date 2021-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State