Search icon

SEASIDE MECHANICAL, LLC

Company Details

Entity Name: SEASIDE MECHANICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L07000047491
FEI/EIN Number 223963671
Address: 9211 Fowler Ave, Pensacola, FL, 32534, US
Mail Address: P.O. BOX 98, GONZALEZ, FL, 32560
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT AARON Agent 9211 Fowler Ave, Pensacola, FL, 32534

Director

Name Role Address
SCHMIDT AARON Director 9211 Fowler Ave, Pensacola, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 9211 Fowler Ave, Pensacola, FL 32534 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 9211 Fowler Ave, Pensacola, FL 32534 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-01-06 9211 Fowler Ave, Pensacola, FL 32534 No data
REGISTERED AGENT NAME CHANGED 2009-01-06 SCHMIDT, AARON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000163949 ACTIVE 2023-CC-000279 1ST JUDICIAL COUNTYCOURT 2023-04-17 2028-04-18 $$44,821.67 TRANE U.S. INC., 800-E BEATY STREET, DAVIDSON, NC 28036

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State