Search icon

SEWARD BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: SEWARD BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

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: 01 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L08000033088
FEI/EIN Number 47-3506964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17274 ASMARA CT, PUNTA GORDA, FL, 33955, US
Mail Address: 17274 ASMARA CT, PUNTA GORDA, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seward Pam A Managing Member 11774 Quail Village Way, Naples, FL, 34119
Seward Pam O Managing Member 11774 Quail Village Way, Naples, FL, 34119
SEWARD ROBERT Manager 17274 ASMARA CT, PUNTA GORDA, FL, 33955
SEWARD ROB O Agent 17274 ASMARA CT, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 17274 ASMARA CT, PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2022-05-09 17274 ASMARA CT, PUNTA GORDA, FL 33955 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 17274 ASMARA CT, PUNTA GORDA, FL 33955 -
LC AMENDMENT 2018-06-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-03-27 SEWARD BUILDERS LLC -
REINSTATEMENT 2012-11-26 - -
REGISTERED AGENT NAME CHANGED 2012-11-26 SEWARD, ROB O -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
LC Amendment 2022-05-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-13
LC Amendment 2018-06-25
ANNUAL REPORT 2018-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State