Entity Name: | SEASTOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEASTOP, 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. |
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: | 03 May 2007 (18 years ago) |
Document Number: | L07000046964 |
FEI/EIN Number |
260269808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7641 Woodley Road, Jacksonville, FL, 32219, US |
Mail Address: | 7641 Woodley Road, Jacksonville,, FL, 32219, US |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHATZ HENRY | Manager | 7641 Woodley Rd, Jacksonville, FL, 32219 |
Schatz Henry J | Agent | 7641 Woodley Rd, Jacksonville, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-02 | 7641 Woodley Road, Jacksonville, FL 32219 | - |
CHANGE OF MAILING ADDRESS | 2017-04-02 | 7641 Woodley Road, Jacksonville, FL 32219 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-02 | Schatz, Henry J | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 7641 Woodley Rd, Jacksonville, FL 32219 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000364392 | TERMINATED | 1000000895003 | DUVAL | 2021-07-16 | 2041-07-21 | $ 2,614.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-29 |
AMENDED ANNUAL REPORT | 2019-10-18 |
AMENDED ANNUAL REPORT | 2019-07-21 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State