Entity Name: | SEAWOOD BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAWOOD BUILDERS, 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: | 25 Mar 2008 (17 years ago) |
Date of dissolution: | 04 Sep 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2024 (9 months ago) |
Document Number: | L08000030084 |
FEI/EIN Number |
262266882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASI EDWARD V | Manager | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
MASI BETTY | Manager | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
SPRUCE WILLIAM ESQ | Agent | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110190 | SEAWOOD BUILDERS | EXPIRED | 2014-10-31 | 2019-12-31 | - | 715 E. HILLSBORO BLVD, 2ND FLOOR, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-13 | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-03 | SPRUCE, WILLIAM, ESQ | - |
LC STMNT OF RA/RO CHG | 2018-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-04 | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-10-04 | 1324 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-27 | SEAWOOD BUILDERS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-07 | SEAWOOD-GLOBAL INFRASTRUCTURE LLC | - |
LC AMENDMENT | 2008-04-23 | - | - |
LC NAME CHANGE | 2008-03-26 | SEAWOOD-RIVERSTONE, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JHPSB COLLINS DEVELOPMENT, LLC, VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, et al., | 3D2021-1332 | 2021-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JHPSB COLLINS DEVELOPMENT LLC |
Role | Appellant |
Status | Active |
Representations | Marko F. Cerenko |
Name | GENERAL CAULKING AND COATINGS CO., INC. |
Role | Appellee |
Status | Active |
Name | EAST COAST FLOORING AND INTERIORS, INC. |
Role | Appellee |
Status | Active |
Name | OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | CYNTHIA M. RAMOS |
Name | S.V.P. TILE AND MARBLE, INC. |
Role | Appellee |
Status | Active |
Name | SEAWOOD BUILDERS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-07-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JHPSB COLLINS DEVELOPMENT, LLC |
Docket Date | 2021-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-06-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 2, 2021. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-26 |
CORLCRACHG | 2018-08-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State