Entity Name: | SEACOAST ELITE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 May 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | L18000115659 |
FEI/EIN Number | 830829811 |
Address: | 1868 Highland Oaks Blvd, Suite A, Lutz, FL, 33559, US |
Mail Address: | 1868 Highland Oaks Blvd, Suite A, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES MARC G | Agent | 1868 Highland Oaks Blvd, Lutz, FL, 33559 |
Name | Role | Address |
---|---|---|
FLORES MARC G | Manager | 1868 Highland Oaks Blvd, Lutz, FL, 33559 |
FLORES AMY | Manager | 4204 S.E. 6TH PLACE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 1868 Highland Oaks Blvd, Suite A, Lutz, FL 33559 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 1868 Highland Oaks Blvd, Suite A, Lutz, FL 33559 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 1868 Highland Oaks Blvd, Suite A, Lutz, FL 33559 | No data |
LC AMENDMENT | 2021-04-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | FLORES, MARC G | No data |
REINSTATEMENT | 2019-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2019-08-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-24 |
LC Amendment | 2021-04-19 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-07-15 |
REINSTATEMENT | 2019-10-09 |
LC Amendment | 2019-08-16 |
Florida Limited Liability | 2018-05-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State