Entity Name: | SEASIDE HOME SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEASIDE HOME SERVICES 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: | 25 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Aug 2020 (5 years ago) |
Document Number: | L15000053086 |
FEI/EIN Number |
47-3541924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Mosaic Oaks Cir, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 116 Mosaic Oaks Cir, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUGHER JASON | Manager | 116 Mosaic Oaks Cir, SANTA ROSA BEACH, FL, 32459 |
BAUGHER JENNIFER | Authorized Member | 116 Mosaic Oaks Cir, SANTA ROSA BEACH, FL, 32459 |
BAUGHER JASON | Agent | 116 Mosaic Oaks Cir, SANTA ROSA BEACH, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000026162 | COASTAL HOME SERVICES LLC | ACTIVE | 2020-02-27 | 2025-12-31 | - | 65 RED MAPLE COURT, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 116 Mosaic Oaks Cir, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 116 Mosaic Oaks Cir, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 116 Mosaic Oaks Cir, SANTA ROSA BEACH, FL 32459 | - |
LC AMENDMENT AND NAME CHANGE | 2020-08-28 | SEASIDE HOME SERVICES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-05-11 |
LC Amendment and Name Change | 2020-08-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State