Entity Name: | SEA LEVEL GENERAL CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEA LEVEL GENERAL CONTRACTING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 05 Mar 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | L08000000470 |
FEI/EIN Number |
352319753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 954-B FRA MAR PLACE, FT PIERCE, FL, 34982, US |
Mail Address: | 954-B FRA MAR PLACE, FT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ERIC C | Managing Member | 954-B FRA MAR PLACE, FT PIERCE, FL, 34982 |
SMITH ERIC C | Agent | 954-B FRA MAR PLACE, FT PIERCE, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08294900192 | SEA LEVEL COMPLETE LAWN CARE | EXPIRED | 2008-10-20 | 2013-12-31 | - | 1423 NE SKYLINE DRIVE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-03-05 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P18000020854. CONVERSION NUMBER 700000179497 |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 954-B FRA MAR PLACE, FT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 954-B FRA MAR PLACE, FT PIERCE, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 954-B FRA MAR PLACE, FT PIERCE, FL 34982 | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-16 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-05 |
REINSTATEMENT | 2010-11-09 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State