Search icon

SEAEDGE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SEAEDGE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAEDGE PARTNERS, 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: 11 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000014516
FEI/EIN Number 161656657

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

Address: 185 CYPRESS POINT PARKWAY, SUITE 700, PALM COAST, FL, 32164
Mail Address: 185 CYPRESS POINT PARKWAY, SUITE 700, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZZOLI LAURA Agent 185 CYPRESS POINT PARKWAY, PALM COAST, FL, 32164
SEAGATE INVESTMENTS, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 GAZZOLI, LAURA -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 185 CYPRESS POINT PARKWAY, SUITE 700, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2010-04-12 185 CYPRESS POINT PARKWAY, SUITE 700, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 185 CYPRESS POINT PARKWAY, SUITE 700, PALM COAST, FL 32164 -
NAME CHANGE AMENDMENT 2002-06-20 SEAEDGE PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State