Entity Name: | SEASIDE REALTY OF BREVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEASIDE REALTY OF BREVARD, 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. |
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: | 03 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (7 years ago) |
Document Number: | L13000065612 |
FEI/EIN Number |
46-2888388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 WEST CENTRAL BLVD, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 102 WEST CENTRAL BLVD, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAL JOHN S | Managing Member | 46 RIVER FALLS DR, COCOA BEACH, FL, 32931 |
GAL MARY | Managing Member | 46 RIVER FALLS DRIVE, COCOA BEACH, FL, 32931 |
GAL JOHN S | Agent | 102 WEST CENTRAL BLVD, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | GAL, JOHN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2013-09-05 | - | - |
LC AMENDMENT | 2013-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-12 | 102 WEST CENTRAL BLVD, CAPE CANAVERAL, FL 32920 | - |
LC AMENDMENT | 2013-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-12 | 102 WEST CENTRAL BLVD, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2013-06-12 | 102 WEST CENTRAL BLVD, CAPE CANAVERAL, FL 32920 | - |
LC NAME CHANGE | 2013-05-30 | SEASIDE REALTY OF BREVARD, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State