Search icon

SEA COAST & COMPANY, L.L.C.

Company Details

Entity Name: SEA COAST & COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L01000003571
FEI/EIN Number 593710299
Address: 1681 COLLEGE PKWY, GULF BREEZE, FL, 32563
Mail Address: PO BOX 1422, GULF BREEZE, FL, 32561-1422
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH KIM M Agent 1681 COLLEGE PKWY, GULF BREEZE, FL, 32563

President

Name Role Address
SMITH KIM M President 1681 COLLEGE PKWY, GULF BREEZE, FL, 32563

Managing Member

Name Role Address
SMITH T.L. Managing Member 1681 COLLEGE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 1681 COLLEGE PKWY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2004-03-09 1681 COLLEGE PKWY, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 1681 COLLEGE PKWY, GULF BREEZE, FL 32563 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000808797 LAPSED 2010-CC-1238-20-S CNTY CRT SEMINOLE CNTY 2010-07-21 2015-08-03 $11,114.14 FLORIDA IRRIGATION SUPPLY, INC, 300 CENTRAL PARK DRIVE, SANFORD, FL 32771
J10000383114 LAPSED 2009 CC 1855 CNTY CRT SANTA ROSA CNTY 2010-02-16 2015-03-05 $13,008.99 SWIFT SUPPLY, INC., 1450 SWIFT MILL ROAD, P.O. DRAWER 1298, ATMORE, AL 36502

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-09
LIMITED LIABILITY CORPORATION 2003-02-13
ANNUAL REPORT 2002-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State