Search icon

SEASIDE SCIENTIFIC LLC - Florida Company Profile

Company Details

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

SEASIDE SCIENTIFIC 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: 05 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2023 (2 years ago)
Document Number: L06000047249
FEI/EIN Number 204880909

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

Address: 2568 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136, US
Mail Address: 2568 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACONAS STEPHEN P Manager 2568 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136
CHACONAS STEPHEN P Agent 2568 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016321 BARNEY'S BALLISTICS ACTIVE 2016-02-14 2026-12-31 - 2568 S. CENTRAL AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 CHACONAS, STEPHEN P -
REINSTATEMENT 2023-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2568 S. CENTRAL AVE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 2568 S. CENTRAL AVE, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2018-08-21 2568 S. CENTRAL AVE, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-03-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State