Search icon

SEASTAR GROUP LLC - Florida Company Profile

Company Details

Entity Name: SEASTAR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASTAR GROUP 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: 20 Sep 2010 (15 years ago)
Document Number: L10000097930
FEI/EIN Number 274593818

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

Address: 1901 S Header canal Rd, Fort Pierce, FL, 34945, US
Mail Address: 1901 S Header Canal Rd, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cage Marisa S Auth 6540 NW OMEGA ROAD, PORT ST LUCIE, FL, 34983
Floyd Ryan C Auth 12354 SW Myyrtle Oak Dr., Port St Lucie, FL, 34987
Lisa Floyd Trust, Trust # 01044 Auth 1901 S Header Canal Rd, Fort Pierce, FL, 34945
Mark C Floyd Trust, Trust # 01043 Auth 1901 S Header Canal Rd, Fort Pierce, FL, 34945
Floyd Mark C Manager 1901 S Header Canal Rd, Fort Pierce, FL, 34945
Becht Anderson LLP Agent 321 S 2nd St, Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 Becht Anderson LLP -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 1901 S Header canal Rd, Fort Pierce, FL 34945 -
CHANGE OF MAILING ADDRESS 2017-01-04 1901 S Header canal Rd, Fort Pierce, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 321 S 2nd St, Fort Pierce, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State