Entity Name: | SEASIDE CLAIMS SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-17 |
Name of individual signing | LAUREN IGOU |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
IGOU MATTHEW A | Agent | 60 Ocean Blvd., Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
IGOU MATTHEW A | President | 60 OCEAN BLVD., ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 60 Ocean Blvd., Ste. 6, Atlantic Beach, FL 32233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-09 | 60 Ocean Blvd., Ste. 6, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 60 Ocean Blvd., Ste. 6, Atlantic Beach, FL 32233 | No data |
LC NAME CHANGE | 2014-05-13 | SEASIDE CLAIMS SERVICES, LLC. | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-10 | IGOU, MATTHEW A | No data |
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 |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-02-23 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | 47QSMS24D002B | 2024-01-24 | No data | No data | |||||||||||||||||||||||
|
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State