Search icon

SEACOAST SURF SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SEACOAST SURF SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEACOAST SURF SUPPLY 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: 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: 14 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000016345
FEI/EIN Number 204308851

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

Address: 12703 TWIN BRANCH ACRES DR., TAMPA, FL, 33626
Mail Address: 12703 TWIN BRANCH ACRES DR., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEMWELL SCOTT Managing Member 12703 TWIN BRANCH ACRES DR., TAMPA, FL, 33626
SHEMWELL SCOTT Agent 12703 TWIN BRANCH ACRES DR., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 12703 TWIN BRANCH ACRES DR., TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 12703 TWIN BRANCH ACRES DR., TAMPA, FL 33626 -
LC AMENDMENT 2012-03-01 - -
CHANGE OF MAILING ADDRESS 2012-03-01 12703 TWIN BRANCH ACRES DR., TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2012-03-01 SHEMWELL, SCOTT -
LC AMENDMENT 2006-06-22 - -

Documents

Name Date
CORLCMMRES 2012-03-01
LC Amendment 2012-03-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-07-02
LC Amendment 2006-06-22
Florida Limited Liability 2006-02-14
Off/Dir Resignation 2006-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State