Search icon

SEABREEZE OFFICE ASSOCIATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEABREEZE OFFICE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEABREEZE OFFICE ASSOCIATES, 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: 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: 24 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2024 (a year ago)
Document Number: L03000002867
FEI/EIN Number 371455631

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

Address: 444 SEABREEZE BLVD, STE. 1000, DAYTONA BEACH, FL, 32118, US
Mail Address: 444 SEABREEZE BLVD, STE. 1000, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTIGMAN CHARLES S Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
LIGHTCO LIMITED PARTNERSHIP Manager 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118
AC INVESTORS LIMITED PARTNERSHIP Manager 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
386-255-8758
Contact Person:
BRIAN ADAIR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P0985612

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
557J8
UEI Expiration Date:
2020-11-11

Business Information

Activation Date:
2019-11-12
Initial Registration Date:
2008-07-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
557J8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2030-01-14
SAM Expiration:
2026-01-10

Contact Information

POC:
BRIAN ADAIR
Corporate URL:
http://www.charleswayne.com

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-21 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 LICHTIGMAN, CHARLES S -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 444 SEABREEZE BLVD, STE. 1000, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-04-18 444 SEABREEZE BLVD, STE. 1000, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 444 SEABREEZE BLVD, STE. 1000, DAYTONA BEACH, FL 32118 -
AMENDMENT 2003-03-03 - -

Court Cases

Title Case Number Docket Date Status
JEDAK CORPORATION D/B/A RAZZLE'S VS SEABREEZE OFFICE ASSOCIATES, LLC AND NEIL HUNTER 5D2016-3777 2016-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-31866-CICI

Parties

Name RAZZLE'S
Role Appellant
Status Active
Name JEDAK CORPORATION
Role Appellant
Status Active
Representations Cynthia B. Beissel, F. Bradley Hassell
Name NEIL HUNTER
Role Appellee
Status Active
Name SEABREEZE OFFICE ASSOCIATES, LLC
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Thomas A. Valdez, GABRIEL DOBRIN, MICHAEL REILLY
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/4 RESPONSE NOTED AND COURT W/HOLDS FURTHER SANCTIONS
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 OPINION
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-05-25
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ MISC MOT IS DENIED, MOT REH,ETC. IS STRICKEN, AND T.A.VALDEZ SHOW CAUSE W/I 5 DAYS.
Docket Date 2018-05-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JEDAK CORPORATION
Docket Date 2018-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CLARIFICATION- AMENDED;STRICKEN, SEE 5/25/18 OPINION
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO VACATE ORDER, STAY ISSUANCE OF MN AND ACCEPT AND CONSIDER AMENDED MOT FOR REHEARING OR REH EN BANC;DENIED, SEE 5/25/18 OPINION
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION; MOT REH EN BANC IS STRICKEN; AE'S 4/27 EMERG MOT FOR EOT IS DENIED AS MOOT
Docket Date 2018-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-04-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ EMERGENCY MOTION TO SERVE MOT FOR REHEARING AND/OR OTHER POST-OPIN MOTIONS"
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEDAK CORPORATION
Docket Date 2017-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEDAK CORPORATION
Docket Date 2017-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/29
On Behalf Of JEDAK CORPORATION
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/9 AB ACCEPTED.
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE W/I 6 DYS.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/11
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 9/1
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEDAK CORPORATION
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEDAK CORPORATION
Docket Date 2017-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (75 PGS.) ADDENDUM
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1020 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/17
On Behalf Of JEDAK CORPORATION
Docket Date 2016-12-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL REILLY 56884
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2016-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CYNTHIA B. BEISSEL 0631582
On Behalf Of JEDAK CORPORATION
Docket Date 2016-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-04
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/16
On Behalf Of JEDAK CORPORATION
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2024-08-21
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B4787011151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13746.81
Base And Exercised Options Value:
13746.81
Base And All Options Value:
2460679.74
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4787011120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13746.81
Base And Exercised Options Value:
13746.81
Base And All Options Value:
2460679.74
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4787011031
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13746.81
Base And Exercised Options Value:
13746.81
Base And All Options Value:
2460679.74
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State