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