Search icon

SEASHELL HOLDINGS, LLC

Company Details

Entity Name: SEASHELL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2006 (19 years ago)
Document Number: L06000061597
FEI/EIN Number 205211607
Address: 565 N. Atlantic Avenue, New Smyrna Beach, FL, 32169, US
Mail Address: 565 N. Atlantic Avenue, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KLEMM RUSSELL EESQ. Agent c/o Clayton & McCulloh, P.A., Maitland, FL, 32751

Manager

Name Role Address
Bass Barry Manager 12437 Lapeer Road, Davison, MI, 48423
DARGENTO SAVINO Manager 3 Elk Grove Pass, Elk Grove Village, IL, 60007
Bass Danita Manager 12437 Lapeer Road, Davison, MI, 48423
Baker Ruth Manager PO Box 547, Lake Pleasant, NY, 12108
Wrege Dallas Manager 105 Goldenthal Court, Cary, NC, 27519

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Hale, Jane L No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 Holiday Cove North, 565 North Atlantic Ave, New Smyrna Beach, FL 32169 No data
CHANGE OF MAILING ADDRESS 2023-01-12 565 N. Atlantic Avenue, New Smyrna Beach, FL 32169 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 565 N. Atlantic Avenue, New Smyrna Beach, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 KLEMM, RUSSELL E, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-23
Reg. Agent Resignation 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State