Search icon

SEABOARD REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SEABOARD REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEABOARD REAL ESTATE HOLDINGS 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: 08 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Sep 2014 (11 years ago)
Document Number: L13000020740
FEI/EIN Number NOT APPLICABLE

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

Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
Mail Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Govoni Leo Agent 12707 49th Street N., CLEARWATER, FL, 33762
BOSTON HOLDING REAL ESTATE LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Govoni, Leo -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 12707 49th Street N., Suite 300, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-04-10 12707 49th Street N., Suite 300, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 -
LC NAME CHANGE 2014-09-22 SEABOARD REAL ESTATE HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State