Search icon

SEASCAPE OWNER LLC - Florida Company Profile

Company Details

Entity Name: SEASCAPE OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASCAPE OWNER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2017 (8 years ago)
Date of dissolution: 05 Nov 2024 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L17000122454
FEI/EIN Number 82-2030405

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

Address: C/O PHILIPS INT'L, 40 Cutter Mill Road, Great Neck, NY, 11021, US
Mail Address: C/O PHILIPS INT'L, 40 Cutter Mill Road, Great Neck, NY, 11021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pilevsky Philip Manager C/O PHILIPS INT'L, Great Neck, NY, 11021
Marrone Diana Manager 40 Cutter Mill Road,, Great Neck, NY, 11021
Pilevsky Seth Manager 40 Cutter Mill Road,, Great Neck, NY, 11021
Pilevsky Michael Manager 40 Cutter Mill Road, Great Neck, NY, 11021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071651 SEASCAPE APARTMENTS EXPIRED 2017-06-30 2022-12-31 - 124 BAMBOO RD., OFFICE, PALM BEACH SHORES, FL, 33404

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 -
CHANGE OF MAILING ADDRESS 2023-04-10 C/O PHILIPS INT'L, 40 Cutter Mill Road, Suite 405, Great Neck, NY 11021 -
LC AMENDMENT 2019-05-09 - -

Documents

Name Date
LC Voluntary Dissolution 2024-11-05
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-03
LC Amendment 2019-05-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State