Search icon

SEA BREEZE PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SEA BREEZE PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA BREEZE PROPERTY MANAGEMENT, 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 18 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: L11000116344
FEI/EIN Number 320356257

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

Address: 12065 41ST AVENUE, MONTREAL QUEBEC CANADA, OC, OC, 32174, CA
Mail Address: 12065 41ST AVENUE, MONTREAL QUEBEC CANADA, OC, OC, 32174, CA
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACCO VINCENZO Managing Member 12065 41ST AVENUE MONTREAL QUEBEC CA, OC, OC, 32174
TARTAMELLA ANGELO Managing Member 12065 41ST AVENUE MONTREAL QUEBEC CA, OC, OC, 32174
DAVIS EDWIN D Agent 550 MEMORIAL CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 12065 41ST AVENUE, MONTREAL QUEBEC CANADA, OC, OC 32174 CA -
CHANGE OF MAILING ADDRESS 2012-04-05 12065 41ST AVENUE, MONTREAL QUEBEC CANADA, OC, OC 32174 CA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 550 MEMORIAL CIRCLE, SUITE M, ORMOND BEACH, FL 32174 -

Documents

Name Date
LC Voluntary Dissolution 2022-05-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State