Search icon

SEA GLASS BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: SEA GLASS BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA GLASS BOUTIQUE, 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: 01 Nov 2012 (12 years ago)
Document Number: L12000138663
FEI/EIN Number 46-1304796

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

Address: 505 BEACHLAND BLVD, SUITE 1, VERO BEACH, FL, 32963, US
Mail Address: 505 BEACHLAND BLVD, SUITE 1, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON MIA Managing Member 505 BEACHLAND BLVD, VERO BEACH, FL, 32963
WASCH JOSEPH C Agent 2500 North Military Trail, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2500 North Military Trail, Suite 303, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 505 BEACHLAND BLVD, SUITE 1, # 178, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2016-04-27 505 BEACHLAND BLVD, SUITE 1, # 178, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3922987703 2020-05-01 0455 PPP 3500 OCEAN DRIVE, VERO BEACH, FL, 32963
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6587
Loan Approval Amount (current) 6587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32963-1000
Project Congressional District FL-08
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6657.74
Forgiveness Paid Date 2021-06-03
4904598309 2021-01-23 0455 PPS 3500 Ocean Dr, Vero Beach, FL, 32963-1621
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7622
Loan Approval Amount (current) 7622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1621
Project Congressional District FL-08
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7682.56
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State