Search icon

SEASCAPE OWNER II LLC - Florida Company Profile

Company Details

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

SEASCAPE OWNER II 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: 28 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: L17000139403
FEI/EIN Number 82-2030627

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
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
CORPORATION SERVICE COMPANY Agent -

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
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
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 2017-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State