Search icon

SEASIDE HARBOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SEASIDE HARBOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASIDE HARBOR PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 19 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L11000038652
FEI/EIN Number 451846138

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

Address: 10315 Cameilla St., Parkland, FL, 33076, US
Mail Address: P.O. Box 2306, West Palm Beach, FL, 33402, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSMAN BRADLEY Managing Member 10315 Cameilla St., Parkland, FL, 33076
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-10-19 - -
LC STMNT OF AUTHORITY 2016-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-03 10315 Cameilla St., Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2015-01-03 10315 Cameilla St., Parkland, FL 33076 -
LC NAME CHANGE 2013-01-07 SEASIDE HARBOR PROPERTIES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-19
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
CORLCAUTH 2016-10-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-09
LC Name Change 2013-01-07
ANNUAL REPORT 2012-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State