Entity Name: | SEADOG CLEARWATER PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEADOG CLEARWATER PROPERTIES 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: | 01 May 2012 (13 years ago) |
Document Number: | L12000058492 |
FEI/EIN Number |
45-5172902
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FORSLEY FRED M | Manager | 1248 ARLINGTON PLACE, WINTER PARK, FL, 32789 |
Mazer Brandon | Gene | 8 WESTERN AVENUE, KENNEBUNK, ME, 04043 |
FORSLEY FRED | Agent | 1248 ARLINGTON PLACE, WINTER PARK, FL, 32789 |
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 | - | 8 WESTERN AVENUE, KENNEBUNK, ME, 04043 |
G14000079455 | CODY'S ORIGINAL ROADHOUSE OF CLEARWATER | EXPIRED | 2014-08-01 | 2019-12-31 | - | 8 WESTERN AVENUE, KENNEBUNK, ME, 04043 |
G12000100429 | SEADOG BREWING COMPANY | EXPIRED | 2012-10-15 | 2017-12-31 | - | 8 WESTERN AVENUE, KENNEBUNK, ME, 04043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-13 | FORSLEY, FRED | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-13 | 1248 ARLINGTON PLACE, WINTER PARK, FL 32789 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3460658307 | 2021-01-22 | 0455 | PPS | 26200 US Highway 19 N, Clearwater, FL, 33761-3580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8896607006 | 2020-04-09 | 0455 | PPP | 26200 US HIGHWAY 19, CLEARWATER, FL, 33761-3580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State