Search icon

SEMINOLE TIDE HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE TIDE HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE TIDE HOSPITALITY 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: 02 Jun 2014 (11 years ago)
Document Number: L14000088432
FEI/EIN Number 47-0992808

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

Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
Mail Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacQueen Julian Authorized Member 113 Bay BRidge Dr, Gulf Breeze, FL, 32561
MOORE S. B Chief Financial Officer 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
CAMPBELL JAMES S Agent BYRD CAMPBELL, P.A., WINTER PARK, FL, 32789
INNISFREE HOTELS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023679 SURF AND SAND HOTEL ACTIVE 2024-02-12 2029-12-31 - 113 BAY BREEZE DR, GULF BREEZE, FL, 32561
G18000058738 SURF AND SAND HOTEL EXPIRED 2018-05-14 2023-12-31 - 113 BAY BRIDGE DRIVE, GULF BREEZE, FL, 32561
G15000030504 TRAVELODGE ON PENSACOLA BEACH EXPIRED 2015-03-24 2020-12-31 - 113 BAYBRIDGE DR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-22 CAMPBELL, JAMES S -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 BYRD CAMPBELL, P.A., 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State