Search icon

SEABREEZE HIGH SCHOOL CLASS OF 69 REUNION, LLC - Florida Company Profile

Company Details

Entity Name: SEABREEZE HIGH SCHOOL CLASS OF 69 REUNION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEABREEZE HIGH SCHOOL CLASS OF 69 REUNION, 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: 04 Aug 2017 (8 years ago)
Date of dissolution: 04 Oct 2024 (7 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2024 (7 months ago)
Document Number: L17000166884
FEI/EIN Number 82-2647769

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

Address: 23 Rivershore Dr., Ormond Beach, FL, 32176, US
Mail Address: 23 Rivershore Dr., Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG DONNA E Manager 23 RIVERSHORE DR., ORMOND BEACH, FL, 32176
HEGEWALD SUSIE Manager 17 SEABREEZE DR., ORMOND BEACH, FL, 32176
CRAIG DONNA E Agent 23 RIVERSHORE DR., ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 23 Rivershore Dr., Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2024-02-08 23 Rivershore Dr., Ormond Beach, FL 32176 -
LC AMENDMENT AND NAME CHANGE 2024-02-02 SEABREEZE HIGH SCHOOL CLASS OF 69 REUNION, LLC -
REGISTERED AGENT NAME CHANGED 2024-02-02 CRAIG, DONNA E -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 23 RIVERSHORE DR., ORMOND BEACH, FL 32176 -

Documents

Name Date
LC Voluntary Dissolution 2024-10-04
ANNUAL REPORT 2024-03-19
LC Amendment and Name Change 2024-02-02
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13
Florida Limited Liability 2017-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State