Search icon

SEABOARD CRAFT BEER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SEABOARD CRAFT BEER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEABOARD CRAFT BEER 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: 13 Mar 2013 (12 years ago)
Document Number: L13000037760
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 J Manager 12707 49th Street N., Clearwater, FL, 33762
Govoni Leo J Agent 12707 49th Street N., Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013351 SEABOARD CRAFT BEVERAGE HOLDINGS ACTIVE 2021-01-27 2026-12-31 - 12707 49TH STREET N, SUITE 500, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Govoni, Leo John -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 12707 49th Street N., Suite 500, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-04-18 12707 49th Street N., Suite 500, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 12707 49th Street N., Suite 900, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State