Search icon

SEA CLOUD, LLC - Florida Company Profile

Company Details

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

SEA CLOUD, 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: 23 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2015 (10 years ago)
Document Number: L13000120251
FEI/EIN Number 35-2484982

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

Address: 17580 Gulf Boulevard, Redington Shores, FL, 33708, US
Mail Address: 17580 Gulf Boulevard, Redington Shores, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPICER J.C. STEFAN Manager 2318 Governors Road, Lynden, On, L0R1T
Robinson Pamela D Treasurer P.O. Box 2365, Pinellas Park, FL, 33780
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-10-30 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 17580 Gulf Boulevard, PH 1, Redington Shores, FL 33708 -
CHANGE OF MAILING ADDRESS 2014-04-30 17580 Gulf Boulevard, PH 1, Redington Shores, FL 33708 -
LC AMENDMENT 2013-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State