Search icon

SEAGATE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SEAGATE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAGATE MANAGEMENT, 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: 18 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: L14000193742
FEI/EIN Number 20-3319764

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

Address: 185 CYPRESS POINT PKWY, PALM COAST, FL, 32164
Mail Address: 185 CYPRESS POINT PKWY, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZZOLI ROBERT Manager 185 CYPRESS POINT PKWY, PALM COAST, FL, 32164
GAZZOLI LAURA Agent 185 CYPRESS POINT PARKWAY, PALM COAST, FL, 32164

Form 5500 Series

Employer Identification Number (EIN):
203319764
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 GAZZOLI, LAURA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 185 CYPRESS POINT PARKWAY, SUITE 700, PALM COAST, FL 32164 -
CONVERSION 2014-12-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000003448. CONVERSION NUMBER 500000147525

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State