Search icon

SEASIDE SERVICES ORG, LLC - Florida Company Profile

Company Details

Entity Name: SEASIDE SERVICES ORG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SEASIDE SERVICES ORG, 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: 17 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L15000047956
FEI/EIN Number 47-3469197

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

Address: 13832 S.W. 53RD STREET, MIRAMAR, FL 33027
Mail Address: 13832 S.W. 53RD STREET, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTESTO, MICHAEL A Agent 13832 S.W. 53rd. Street, Miaramar, FL 33027
LOTESTO, MICHAEL A Manager 13832 S.W. 53RD STREET, MIRAMAR, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111932 SEASIDE INSPECTIONS EXPIRED 2017-10-10 2022-12-31 - 13832 S.W. 53RD. STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 13832 S.W. 53rd. Street, Miaramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 13832 S.W. 53RD STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-02-08 13832 S.W. 53RD STREET, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
LC Amendment 2017-10-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State