Search icon

SEASCAPE CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SEASCAPE CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASCAPE CUSTOM HOMES, 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 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: L13000047609
FEI/EIN Number 46-2423947

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

Address: 7947 11TH AVE S, ST PETERSBURG, FL, 33707, US
Mail Address: 254 LONG POINT RD, CROWNSVILLE, MD, 21032, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHER JEFFREY B Manager 254 LONG POINT RD, CROWNSVILLE, MD, 21032
BUCHER JEFFREY B Agent 7947 11TH AVE S, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074483 SEASCAPE DEVELOPMENT EXPIRED 2013-07-25 2018-12-31 - 1330 E LAKE DRIVE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 7947 11TH AVE S, ST PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 7947 11TH AVE S, ST PETERSBURG, FL 33707 -
LC AMENDMENT 2013-11-19 - -
CHANGE OF MAILING ADDRESS 2013-11-19 7947 11TH AVE S, ST PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2013-11-19 BUCHER, JEFFREY B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000197008 TERMINATED 16-CA-300 LEE COUNTY CIRCUIT COURT 2016-03-14 2021-03-21 $3,492.50 NEIL BLAIR-BENNETT, 728 SW PINE ISLAND RD., #4, CAPE CORAL, FL 33991

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State