Search icon

SEA OATS ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: SEA OATS ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA OATS ACQUISITION 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 Jul 2013 (12 years ago)
Document Number: L13000096542
FEI/EIN Number 46-3122995

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

Address: 645 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 645 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GENERAL MANAGEMENT AND AGENT SERVICES, LLC Auth
GENERAL MANAGEMENT AND AGENT SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023222 SEA OATS APARTMENTS EXPIRED 2019-02-15 2024-12-31 - 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2025-02-14 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2025-02-14 GENERAL MANAGEMENT AND AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732987103 2020-04-12 0491 PPP 645 Mayport Rd,Suite 5, Atlantic Beach, FL, 32233-3400
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36590
Loan Approval Amount (current) 36590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-3400
Project Congressional District FL-05
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37104.26
Forgiveness Paid Date 2021-09-16

Date of last update: 01 May 2025

Sources: Florida Department of State