Entity Name: | SEASIDE ENDEAVORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEASIDE ENDEAVORS, 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. |
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: | 01 Nov 2005 (20 years ago) |
Date of dissolution: | 08 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2020 (5 years ago) |
Document Number: | L05000107013 |
FEI/EIN Number |
203733242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 OLEANDER STREET, NEPTUNE BEACH, FL, 32266 |
Mail Address: | 222 OLEANDER STREET, NEPTUNE BEACH, FL, 32266 |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLSON PAUL E | Managing Member | 222 OLEANDER STREET, NEPTUNE BEACH, FL, 32266 |
NICHOLSON SHERI C | Managing Member | 222 OLEANDER STREET, NEPTUNE BEACH, FL, 32266 |
NICHOLSON PAUL E | Agent | 222 OLEANDER STREET, NEPTUNE BEACH, FL, 32266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000042283 | OFF GRID SOLUTIONS USA | EXPIRED | 2016-04-26 | 2021-12-31 | - | 222 OLEANDER STREET, NEPTUNE BEACH, FL, 32266 |
G09000112381 | NEW AGE HIPPY | EXPIRED | 2009-06-01 | 2014-12-31 | - | 222 OLEANDER STREET, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-24 | NICHOLSON, PAUL E | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-08 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State