Search icon

BY THE SEA PROOFREADING LLC - Florida Company Profile

Company Details

Entity Name: BY THE SEA PROOFREADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BY THE SEA PROOFREADING 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: 15 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2006 (18 years ago)
Document Number: L03000031237
FEI/EIN Number 061651622

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

Address: 411 walnut st #7028, green cove springs, FL, 32043, US
Mail Address: 411 walnut st #7028, green cove springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DONNIS Manager 411 walnut st #7028, green cove springs, FL, 32043
THOMPSON DONNIS Agent 411 walnut st #7028, green cove springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177048 BY THE SEA TRANSCRIPTION EXPIRED 2009-11-19 2014-12-31 - 5243 GALL BLVD, SUITE 4, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 411 walnut st #7028, green cove springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2015-03-06 411 walnut st #7028, green cove springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 411 walnut st #7028, green cove springs, FL 32043 -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State