Search icon

SEACOAST HELICOPTERS LLC - Florida Company Profile

Company Details

Entity Name: SEACOAST HELICOPTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEACOAST HELICOPTERS 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: 28 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 28 May 2014 (11 years ago)
Document Number: L14000086204
FEI/EIN Number 26-2550485

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

Address: 821 NE 10th St, Hangar 3, Pompano Beach, FL, 33060, US
Mail Address: 821 NE 10th St, Hangar 3, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID A CLARK LIVING TRUST Vice President 250 Palm Coast Pkwy. NE, Suite 607 348, Palm Coast, FL, 32137
BUTLER ALICE U President 250 Palm Coast Pkwy NE Suite 607 348, Palm Coast, FL, 32137
Butler Alice Agent 821 NE 10th St, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 821 NE 10th St, Hangar 3, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-02-13 821 NE 10th St, Hangar 3, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 821 NE 10th St, Hangar 3, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Butler, Alice -
CONVERSION 2014-05-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000045237. CONVERSION NUMBER 700000141017

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State