Search icon

SEASIDE 1207 LLC - Florida Company Profile

Company Details

Entity Name: SEASIDE 1207 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASIDE 1207 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: 21 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L11000084076
FEI/EIN Number 331221633

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

Address: 10275 COLLINS AVENUE UNIT 1207, BAL HARBOUR, FL, 33154
Mail Address: 10275 COLLINS AVENUE UNIT 1207, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDFORD ESTATE LTD Manager 10275 COLLINS AVENUE UNIT 1207, BAL HARBOUR, FL, 33154
DONNELYS CAPITAL, LTD. Manager 10275 COLLINS AVENUE UNIT 1207, BAL HARBOUR, FL, 33154
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 CORPORATE MAINTENANCE SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-26 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000821149 ACTIVE 1000000560202 MIAMI-DADE 2013-12-06 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State