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. |
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 |
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 |
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 |
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