Search icon

SEACO CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

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

SEACO CONSTRUCTION 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: 05 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L11000136423
FEI/EIN Number 371651365

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

Address: 9461 Heckscher Dr, Jacksonville, FL, 32226, US
Mail Address: 9461 Heckscher Dr, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merritt Donald Manager 9461 Heckscher Dr, Jacksonville, FL, 32226
MERRITT DONALD Agent 9461 Heckscher Dr, Jacksonville, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066461 FORT GEORGE CHARTERS OF SEACOFLORIDA LLC ACTIVE 2023-05-30 2028-12-31 - 9461 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
G15000083208 SEACO RENOVATIONS DESIGN & BUILD LLC EXPIRED 2015-08-12 2020-12-31 - 2375 ST. JOHNS BLUFF ROAD SOUTH, STE.305, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9461 Heckscher Dr, Jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2023-04-28 9461 Heckscher Dr, Jacksonville, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 9461 Heckscher Dr, Jacksonville, FL 32226 -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-16 MERRITT, DONALD -
LC AMENDMENT AND NAME CHANGE 2017-05-16 SEACO CONSTRUCTION GROUP LLC -
REINSTATEMENT 2015-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000431536 TERMINATED 1000000786365 DUVAL 2018-06-12 2028-06-20 $ 501.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000714810 LAPSED 16 2016 CC 8439 4TH JUD CIR. DUVAL CO 2016-11-02 2021-11-09 $9066.10 LINS ELECTRIC, 3840 MAGILL ROAD, JACKSONVILLE, FLORIDA 32220

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-14
LC Amendment and Name Change 2017-05-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State