Search icon

SEA CLEAR CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SEA CLEAR CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA CLEAR CONSTRUCTION, 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: 24 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2018 (7 years ago)
Document Number: L13000076107
FEI/EIN Number 90-0987838

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

Address: 1114 S.E. 1ST TERRACE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1114 S.E. 1ST TERRACE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUSILLO LOUIS L Manager 1114 S.E. 1ST TERRACE, DEERFIELD BEACH, FL, 33441
MacLean and Ema PA Agent 2600 NE 14th Street Causeway, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 MacLean and Ema PA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 2600 NE 14th Street Causeway, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 1114 S.E. 1ST TERRACE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-01-11 1114 S.E. 1ST TERRACE, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-25
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State