Search icon

SEA LEVEL GENERAL CONTRACTING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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