Search icon

SEASONS BELLEAIR, LLC. - Florida Company Profile

Company Details

Entity Name: SEASONS BELLEAIR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASONS BELLEAIR, 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: 10 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L11000128303
FEI/EIN Number 45-4882041

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

Address: 111 SECOND AVENUE NE, SUITE 702, SAINT PETERSBURG, FL, 33701
Mail Address: 111 SECOND AVENUE NE, SUITE 702, SAINT PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900XLIRT8BA12E219 L11000128303 US-FL GENERAL ACTIVE 2011-11-10

Addresses

Legal c/o Efthymios V. Kalyvas, 111 Second Avenue NE, Suite 702, St. Petersburg, US-FL, US, 33701
Headquarters 111 Second Ave NE, Suite 702, St. Petersburg, US-FL, US, 33701

Registration details

Registration Date 2023-11-22
Last Update 2023-11-22
Status ISSUED
Next Renewal 2024-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000128303

Key Officers & Management

Name Role Address
KALYVAS JAMES E Managing Member 111 SECOND AVE NE STE 702, ST PETERSBURG, FL, 33701
KALYVAS EFTHYMIOS V Agent 111 SECOND AVENUE NE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-19 - -

Documents

Name Date
LC Amendment 2024-04-19
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State