Search icon

SEA SIDE HOUSE L.L.C. - Florida Company Profile

Company Details

Entity Name: SEA SIDE HOUSE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA SIDE HOUSE L.L.C. 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: 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: 26 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L01000004585
FEI/EIN Number 030440587

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

Address: 2630 SW 28 ST SUITE 61, COCONUT GROVE, FL, 33133
Mail Address: 2630 SW 28 ST SUITE 61, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBARA SANJURJO PA Agent 2630 SW 28 ST SUITE 61, COCONUT GROVE, FL, 33133
Sanjurjo Barbara TRUSTEE Manager 2630 SW 28 ST SUITE 61, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-05 BARBARA SANJURJO PA -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 2630 SW 28 ST SUITE 61, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-05-26 2630 SW 28 ST SUITE 61, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 2630 SW 28 ST SUITE 61, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2015-05-26 - -
REINSTATEMENT 2004-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
LC Amendment 2015-05-26

Date of last update: 02 May 2025

Sources: Florida Department of State