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