Search icon

SEA SIDE ON ESPLANADE, LLC - Florida Company Profile

Company Details

Entity Name: SEA SIDE ON ESPLANADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA SIDE ON ESPLANADE, 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: 15 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L13000007618
FEI/EIN Number 46-1953590

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

Address: 641 Bay Esplanade, CLEARWATER, FL, 33767, US
Mail Address: 50 Royal Way, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ptak Anna I Manager 641 Bay Esplanade, CLEARWATER, FL, 33767
Ptak Anna Agent 50 Royal Way, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126738 629 BAY HOTEL ACTIVE 2017-11-17 2027-12-31 - 50 ROYAL WAY, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Ptak, Anna -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 50 Royal Way, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2021-04-30 641 Bay Esplanade, Office, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 641 Bay Esplanade, Office, CLEARWATER, FL 33767 -
LC AMENDMENT 2017-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
LC Amendment 2017-05-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State