Search icon

DOMESTICSEAFOOD.COM, LLC - Florida Company Profile

Company Details

Entity Name: DOMESTICSEAFOOD.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMESTICSEAFOOD.COM, 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: 10 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000127776
FEI/EIN Number 84-1988149

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

Mail Address: 1680 MICHIGAN AVENUE, SUITE 1001, MIAMI BEACH, FL, 33139, US
Address: 5700 COLLINS AVE, 4L, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUND RODNEY Manager 1680 MICHIGAN AVENUE, SUITE 1001, MIAMI BEACH, FL, 32202
Lockwood Brett Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036957 2020SEAFOOD.COM ACTIVE 2020-03-31 2025-12-31 - 1680 MICHIGAN AVENUE, SUITE 1001, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 5700 COLLINS AVE, 4L, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2021-01-15 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 Lockwood, Brett -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-06-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-01-15
LC Amendment 2019-06-26
Florida Limited Liability 2019-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State