Search icon

SEASIDE ALUMINUM "LLC" - Florida Company Profile

Headquarter

Company Details

Entity Name: SEASIDE ALUMINUM "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASIDE ALUMINUM "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: 28 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: L05000064159
FEI/EIN Number 203071134

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

Address: 230 Carswell Ave, Holly Hill, FL, 32117, US
Mail Address: 230 Carswell Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEASIDE ALUMINUM "LLC", MISSISSIPPI 1337773 MISSISSIPPI

Key Officers & Management

Name Role Address
BANNISTER Charles R Managing Member 230 Carswell Ave, Holly Hill, FL, 32117
HARRIS JAMES E Manager 230 Carswell Avenue, Holly Hill, FL, 32117
BANNISTER Charles R Agent 230 Carswell Ave, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 230 Carswell Ave, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2023-04-14 230 Carswell Ave, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2023-04-14 BANNISTER, Charles Randall -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 230 Carswell Ave, Holly Hill, FL 32117 -
LC AMENDMENT 2008-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3496777107 2020-04-11 0491 PPP 817 SWIFT ST 130, DAYTONA BEACH, FL, 32114-2000
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57800
Loan Approval Amount (current) 57800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-2000
Project Congressional District FL-06
Number of Employees 13
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58189.56
Forgiveness Paid Date 2020-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State