Search icon

SEAFOOD MARKET OF SEBASTIAN, LLC - Florida Company Profile

Company Details

Entity Name: SEAFOOD MARKET OF SEBASTIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAFOOD MARKET OF SEBASTIAN, 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: 23 Sep 2019 (6 years ago)
Date of dissolution: 13 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (4 months ago)
Document Number: L19000239862
FEI/EIN Number 99-3177126

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

Address: 11626 us hwy1, sebastian, FL, 32958, US
Mail Address: 11626 us hwy1, sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ierome Ninette President 11626 us hwy1, sebastian, FL, 32958
Grzeszczak Myron Vice President 11626 us hwy1, sebastian, FL, 32958
Ierome Ninette Agent 11626 us hwy1, sebastian, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
REGISTERED AGENT NAME CHANGED 2024-05-20 Ierome, Ninette -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 11626 us hwy1, sebastian, FL 32958 -
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 11626 us hwy1, sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2022-03-01 11626 us hwy1, sebastian, FL 32958 -
LC AMENDMENT 2021-12-27 - -
LC NAME CHANGE 2021-11-22 SEAFOOD MARKET OF SEBASTIAN, LLC -
REINSTATEMENT 2021-06-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
AMENDED ANNUAL REPORT 2024-05-24
AMENDED ANNUAL REPORT 2024-05-23
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-01-10
LC Amendment 2021-12-27
LC Name Change 2021-11-22
REINSTATEMENT 2021-06-02
Florida Limited Liability 2019-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State