Search icon

SEASIDE CLAIMS SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: SEASIDE CLAIMS SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASIDE CLAIMS SERVICES, 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: 02 Aug 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: L10000081620
FEI/EIN Number 550917797

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

Mail Address: 13720 Old St. Augustine Rd, JACKSONVILLE, FL, 32258, US
Address: 60 Ocean Blvd., Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEASIDE CLAIMS SERVICES, LLC 401(K) PLAN 2023 550917797 2024-10-17 SEASIDE CLAIMS SERVICES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-24
Business code 541990
Sponsor’s telephone number 9045062123
Plan sponsor’s address 60 OCEAN BLVD, STE 6, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing LAUREN IGOU
Valid signature Filed with authorized/valid electronic signature
SEASIDE CLAIMS SERVICES, LLC 401(K) PLAN 2022 550917797 2023-10-12 SEASIDE CLAIMS SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-24
Business code 541990
Sponsor’s telephone number 9045062123
Plan sponsor’s address 60 OCEAN BLVD, STE 6, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing LAUREN IGOU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
IGOU MATTHEW A President 60 OCEAN BLVD., ATLANTIC BEACH, FL, 32233
IGOU MATTHEW A Agent 60 Ocean Blvd., Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 60 Ocean Blvd., Ste. 6, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 60 Ocean Blvd., Ste. 6, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-04-03 60 Ocean Blvd., Ste. 6, Atlantic Beach, FL 32233 -
LC NAME CHANGE 2014-05-13 SEASIDE CLAIMS SERVICES, LLC. -
REGISTERED AGENT NAME CHANGED 2011-03-10 IGOU, MATTHEW A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001057119 TERMINATED 1000000439293 DUVAL 2012-12-12 2032-12-19 $ 1,763.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QSMS24D002B 2024-01-24 - -
Unique Award Key CONT_IDV_47QSMS24D002B_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient SEASIDE CLAIMS SERVICES, LLC.
UEI XJ6QL58CMRT4
Recipient Address UNITED STATES, 60 OCEAN BLVD STE 6, ATLANTIC BEACH, DUVAL, FLORIDA, 322335251

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058787303 2020-05-01 0491 PPP 13720 OLD ST. AUGUSTINE RD. STE. 8127, JACKSONVILLE, FL, 32258
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10521
Loan Approval Amount (current) 10521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10661.66
Forgiveness Paid Date 2021-09-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2701288 SEASIDE CLAIMS SERVICES, LLC. - XJ6QL58CMRT4 60 OCEAN BLVD STE 6, ATLANTIC BEACH, FL, 32233-5251
Capabilities Statement Link -
Phone Number 904-506-2123
Fax Number -
E-mail Address migou@seasideclaims.com
WWW Page https://seasideclaims.com
E-Commerce Website https://seasideclaims.com
Contact Person MATTHEW IGOU
County Code (3 digit) 031
Congressional District 05
Metropolitan Statistical Area 3600
CAGE Code 99YR2
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Claims Investigation Services
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Claims Investigations, Background Checks, Recorded Statements, Social Media Investigations, Witness Locate, Surveillance, Workers' Compensation Investigations, Liability Claims Investigations, Subrogation Investigations, Process Service, Notary Public
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Matthew Igou
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561611
NAICS Code's Description Investigation and Personal Background Check Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State