Search icon

SEASIDE ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SEASIDE ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASIDE ASSET MANAGEMENT, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L06000037238
FEI/EIN Number 204677745

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

Address: 99 Central Square, Unit 4652, SANTA ROSA BEACH, FL, 32459, US
Mail Address: P.O. BOX 4652, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADFORD JAMES N Manager P.O. BOX 4652, SANTA ROSA BEACH, FL, 32459
RADFORD STACY R Manager P.O. BOX 4652, SANTA ROSA BEACH, FL, 32459
MARK A VIOLETTE PA Agent 36008 Emerald Coast Parkway, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 99 Central Square, Unit 4652, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 36008 Emerald Coast Parkway, Suite 201, DESTIN, FL 32541 -
REINSTATEMENT 2020-03-25 - -
REGISTERED AGENT NAME CHANGED 2020-03-25 MARK A VIOLETTE PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-03-04 99 Central Square, Unit 4652, SANTA ROSA BEACH, FL 32459 -
LC ARTICLE OF CORRECTION 2006-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-03-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State