Entity Name: | SEAWORTHY WOODWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAWORTHY WOODWORK 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Feb 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2024 (3 months ago) |
Document Number: | L21000056533 |
FEI/EIN Number |
86-2074930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 865 N Ne 30th court, APT 6, Oakland Park, FL, 33334, US |
Mail Address: | 7 north federal highway unit #1, Dania Beach, FL, 33304, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MASON MGR | Manager | 629 NE 2ND AVE APT 6, FT LAUDERDALE, FL, 33304 |
LOPEZ MASON | Agent | 7 north federal highway, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-06 | 7 north federal highway, Unit 1, Dania Beach, FL 33004 | - |
REINSTATEMENT | 2023-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-06 | 865 N Ne 30th court, APT 6, N, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-12-06 | 865 N Ne 30th court, APT 6, N, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-06 | LOPEZ, MASON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2021-05-10 | SEAWORTHY WOODWORK LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000082303 | TERMINATED | 1000000979836 | BROWARD | 2024-02-02 | 2044-02-07 | $ 2,663.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000557595 | TERMINATED | 1000000970662 | BROWARD | 2023-11-13 | 2043-11-15 | $ 2,676.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-27 |
REINSTATEMENT | 2023-12-06 |
REINSTATEMENT | 2022-11-30 |
LC Name Change | 2021-05-10 |
Florida Limited Liability | 2021-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State