Search icon

SEAVIEW CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SEAVIEW CONTRACTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAVIEW CONTRACTING 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.
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: 26 Aug 2015 (10 years ago)
Document Number: L15000146299
FEI/EIN Number 47-5052555

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

Address: 12180 Strett Ave, Port Charlotte, FL, 33981, US
Mail Address: 12180 Strett Ave, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES LAYTON President 12180 Strett Ave, Port Charlotte, FL, 33981
HUGHES JULEE Vice President 12180 Strett Ave, Port Charlotte, FL, 33981
HUGHES LAYTON Agent 12180 Strett Ave, Port Charlotte, FL, 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030871 SEW-D-POP SHOP EXPIRED 2017-03-23 2022-12-31 - 2304 BAY BLVD, APT B, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 12180 Strett Ave, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2023-04-11 12180 Strett Ave, Port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2023-04-11 HUGHES, LAYTON -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 12180 Strett Ave, Port Charlotte, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State