Search icon

SEACOAST FINANCIAL SERVICES, LLC

Company Details

Entity Name: SEACOAST FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000163874
FEI/EIN Number 83-1148836
Address: 7406 N Main St, Ste A, JACKSONVILLE, FL 32208
Mail Address: 7406 N Main St, Ste A, JACKSONVILLE, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ADSUM LAW FIRM, P.L. Agent

Manager

Name Role Address
BERRYMAN, KEITH L Manager 7406 N Main St, Ste A JACKSONVILLE, FL 32208
BERRYMAN, RICHARD L Manager 7406 N Main St, Ste A JACKSONVILLE, FL 32208
JOHNSON, CAROL M Manager 7406 N Main St, Ste A JACKSONVILLE, FL 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022016 SEACOAST SERVICES EXPIRED 2019-02-13 2024-12-31 No data 7406 N MAIN ST STE A, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-29 7406 N Main St, Ste A, JACKSONVILLE, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-09 7406 N Main St, Ste A, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-09 1301 Riverplace Boulevard, SUITE 800, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-07-06

Date of last update: 17 Jan 2025

Sources: Florida Department of State