Search icon

SEASUCKER, LLC - Florida Company Profile

Company Details

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

SEASUCKER, 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: 31 Aug 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L05000086029
FEI/EIN Number 203780687

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

Address: 1912 44th AVE E, Ste C, BRADENTON, FL, 34203, US
Mail Address: 1912 44th AVE E, Ste C, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEASUCKER LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 203780687 2024-07-12 SEASUCKER LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419001850
Plan sponsor’s address 1912 44TH AVE E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SEASUCKER LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 203780687 2023-04-10 SEASUCKER LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419001850
Plan sponsor’s address 1912 44TH AVE E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SEASUCKER LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 203780687 2022-05-11 SEASUCKER LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419001850
Plan sponsor’s address 1912 44TH AVE E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SEASUCKER LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 203780687 2021-05-18 SEASUCKER LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419001850
Plan sponsor’s address 1912 44TH AVE E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SEASUCKER LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 203780687 2020-05-22 SEASUCKER LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419001850
Plan sponsor’s address 1912 44TH AVE E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CASAGRANDE CHARLES L Managing Member 535 FORE DR, BRADENTON, FL, 34208
CASAGRANDE GENEVIEVE ANNE Managing Member 1912 44th AVE E, BRADENTON, FL, 34203
CASAGRANDE GREGORY Agent 1912 44th AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1912 44th AVE E, Ste C, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1912 44th AVE E, Ste C, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2023-05-01 1912 44th AVE E, Ste C, BRADENTON, FL 34203 -
LC AMENDED AND RESTATED ARTICLES 2022-03-10 - -
LC NAME CHANGE 2014-01-21 SEASUCKER, LLC -
REGISTERED AGENT NAME CHANGED 2007-11-16 CASAGRANDE, GREGORY -
CANCEL ADM DISS/REV 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-02-15
LC Amended and Restated Art 2022-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State