Search icon

SEA SIDE HEIGHTS, LLC - Florida Company Profile

Company Details

Entity Name: SEA SIDE HEIGHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA SIDE HEIGHTS, 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: 01 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L07000045838
FEI/EIN Number 811988686

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

Address: 70 GREENLEAF DRIVE, PONTE VEDRA BEACH, FL, 32081, US
Mail Address: 465 S Orlando Ave, #207, Maitland, FL, 32751, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swartz Eric C Manager 465 S Orlando Ave, Maitland, FL, 32751
Swartz Nicole M Manager 465 S Orlando Ave, Maitland, FL, 32751
SWARTZ ERIC C Agent 70 GREENLEAF DRIVE, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052274 THE LEARNING EXPERIENCE ACTIVE 2016-05-25 2026-12-31 - 1821 SUMMERLAND AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-12 70 GREENLEAF DRIVE, PONTE VEDRA BEACH, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 70 GREENLEAF DRIVE, PONTE VEDRA BEACH, FL 32081 -
LC STMNT OF RA/RO CHG 2016-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 70 GREENLEAF DRIVE, PONTE VEDRA, FL 32081 -
REINSTATEMENT 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-16
CORLCRACHG 2016-06-13

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147417.00
Total Face Value Of Loan:
147417.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159082.00
Total Face Value Of Loan:
159082.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147417
Current Approval Amount:
147417
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148333.81
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159082
Current Approval Amount:
159082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148693.49

Date of last update: 03 Jun 2025

Sources: Florida Department of State