Search icon

SEASIDE TRADING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SEASIDE TRADING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASIDE TRADING COMPANY, 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: 28 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: L06000065117
FEI/EIN Number 141968669

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

Address: 239 Adams Rd, Edgewater, FL, 32141, US
Mail Address: 207 ROBINSON RD, NEW SMYRNA BCH., FL, 32169, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOWE JOSEPH S Manager 207 ROBINSON RD., NEW SMYRNA BCH., FL, 32169
MARLOWE JOSEPH S Agent 207 ROBINSON RD., NEW SMYRNA BCH., FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 239 Adams Rd, Edgewater, FL 32141 -
REINSTATEMENT 2017-02-01 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 MARLOWE, JOSEPH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2012-04-10 SEASIDE TRADING COMPANY, LLC -
CHANGE OF MAILING ADDRESS 2010-02-16 239 Adams Rd, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 207 ROBINSON RD., NEW SMYRNA BCH., FL 32169 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-02-01
LC Amendment and Name Change 2012-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State