Search icon

SEADOG CLEARWATER PROPERTIES LLC

Company Details

Entity Name: SEADOG CLEARWATER PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2012 (13 years ago)
Document Number: L12000058492
FEI/EIN Number 45-5172902
Mail Address: 8 WESTERN AVENUE, KENNEBUNK, ME, 04043, US
Address: 26200 US HIGHWAY 19 N, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FORSLEY FRED Agent 1248 ARLINGTON PLACE, WINTER PARK, FL, 32789

Manager

Name Role Address
FORSLEY FRED M Manager 1248 ARLINGTON PLACE, WINTER PARK, FL, 32789

Gene

Name Role Address
Mazer Brandon Gene 8 WESTERN AVENUE, KENNEBUNK, ME, 04043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073829 ROUGH WATERS BREWING CO. EXPIRED 2017-07-10 2022-12-31 No data 8 WESTERN AVENUE, KENNEBUNK, ME, 04043
G14000079455 CODY'S ORIGINAL ROADHOUSE OF CLEARWATER EXPIRED 2014-08-01 2019-12-31 No data 8 WESTERN AVENUE, KENNEBUNK, ME, 04043
G12000100429 SEADOG BREWING COMPANY EXPIRED 2012-10-15 2017-12-31 No data 8 WESTERN AVENUE, KENNEBUNK, ME, 04043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-13 FORSLEY, FRED No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 1248 ARLINGTON PLACE, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State