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. |
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 |
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 | - |
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 | - | - |
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