Search icon

SEASPRAY AUSTRALIAN LABRADOODLES, LLC - Florida Company Profile

Company Details

Entity Name: SEASPRAY AUSTRALIAN LABRADOODLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASPRAY AUSTRALIAN LABRADOODLES, 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: 04 Oct 2012 (13 years ago)
Document Number: L12000127015
FEI/EIN Number 364577248

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

Address: 102 7TH AVENUE, ST. PETERSBURG BEACH, FL, 33706
Mail Address: 102 7TH AVENUE, ST. PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELROY MARGARET M Manager 102 7TH AVENUE, ST. PETERSBURG BEACH, FL, 33706
LITTLE MICHAEL G Agent 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103534 SEASPRAY AUSTRALIAN LABRADOODLES EXPIRED 2012-10-24 2017-12-31 - 41225 GRAYS AIRPORT ROAD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 102 7TH AVENUE, ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2025-07-01 102 7TH AVENUE, ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 102 7TH AVENUE, ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2024-07-01 102 7TH AVENUE, ST. PETERSBURG BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State