Search icon

SEASIDE CLAIMS SERVICES, LLC.

Company Details

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

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

Agent

Name Role Address
IGOU MATTHEW A Agent 60 Ocean Blvd., Atlantic Beach, FL, 32233

President

Name Role Address
IGOU MATTHEW A President 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 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

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 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

Awards

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
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State