Search icon

SEASCAPE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SEASCAPE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASCAPE ENTERPRISES, 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000052076
FEI/EIN Number 80-0804051

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

Address: 15042 MADEIRA WAY, MADEIRA BEACH, FL, 33708, US
Mail Address: 15042 MADEIRA WAY, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON WILLIAM C Manager 15042 Madeira Way, Madeira Beach, FL, 33708
GEORGE LAURIE Owner 15042 Madeira Way, MADEIRA BEACH, FL, 33708
GEORGE LAURIE Agent 15042 Madeira Way, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 GEORGE, LAURIE -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 15042 Madeira Way, MADEIRA BEACH, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-01-11 15042 MADEIRA WAY, MADEIRA BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 15042 MADEIRA WAY, MADEIRA BEACH, FL 33708 -
LC AMENDMENT 2016-08-11 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-29
LC Amendment 2016-08-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-10-08
Florida Limited Liability 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State