Search icon

SEASIDE DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SEASIDE DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASIDE DEVELOPMENT GROUP 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 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L17000109964
FEI/EIN Number 821611793

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

Mail Address: 13762 W State Road 84, Davie, FL, 33325, US
Address: 13762 West State Rd 84, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUMBEIN CHARLES R Manager 13762 W State Road 84, Davie, FL, 33325
TEJADA MARIA A Authorized Member 13762 W State Road 84, Davie, FL, 33325
TEJADA MARIA A Agent 13762 W State Road 84, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Krumbein, Awilda -
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 13762 West State Rd 84, Suite # 418, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-04-03 13762 West State Rd 84, Suite # 418, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 13762 W State Road 84, Suite # 417, Davie, FL 33325 -
LC AMENDMENT 2017-07-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-19
LC Amendment 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747228101 2020-07-22 0455 PPP 7501 East Treasure Drive Suite L-105, North Bay Village, FL, 33141
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address North Bay Village, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19305.13
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State