Search icon

230 SEA GULL AVE, LLC - Florida Company Profile

Company Details

Entity Name: 230 SEA GULL AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

230 SEA GULL AVE, 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: 16 Nov 2016 (8 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L16000210339
FEI/EIN Number 81-4579941

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

Address: 8980 N US HWY 1, VERO BEACH, FL, 32958, US
Mail Address: PO Box 700148, Wabasso, FL, 32970, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITFIELD TRAVIS Vice President PO Box 700148, Wabasso, FL, 32970
Whitfield Paul President PO Box 700148, Wabasso, FL, 32970
Collins Ashleigh A Secretary 8980 N US HWY 1, VERO BEACH, FL, 32958
Whitfield Travis Agent 3565 Lucia Drive, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 3565 Lucia Drive, VERO BEACH, FL 32967 -
LC STMNT OF AUTHORITY 2019-08-16 - -
CHANGE OF MAILING ADDRESS 2019-02-14 8980 N US HWY 1, suite 3, VERO BEACH, FL 32958 -
REGISTERED AGENT NAME CHANGED 2019-02-14 Whitfield, Travis -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 8980 N US HWY 1, suite 3, VERO BEACH, FL 32958 -
LC DISSOCIATION MEM 2017-01-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
CORLCAUTH 2019-08-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State