Search icon

SEA SIDE GETAWAY, LLC - Florida Company Profile

Company Details

Entity Name: SEA SIDE GETAWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA SIDE GETAWAY, 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 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L20000033786
FEI/EIN Number 84-4465013

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

Address: 11719 Wynnfield Lakes Circle, Jacksonville, FL, 32246, US
Mail Address: 11719 Wynnfield Lakes Cr., Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRA FULVIO Manager 11719 WYNNFIELD LAKES CIRCLE, JACKSONVILLE, FL, 32246
GRILLO JEAN M Authorized Member 185 Blue Jay Lane, Merritt Island, FL, 32953
CAPRA DEBORAH Authorized Member 11719 WYNNFIELD LAKES CIRCLE, JACKSONVILLE, FL, 32246
GRILLO WILLIAM D Agent 185 Blue Jay Lane, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-20 - -
REGISTERED AGENT NAME CHANGED 2024-12-20 CAPRA, FULVIO -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 11719 WYNNFIELD LAKES CIRCLE, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 11719 Wynnfield Lakes Circle, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2024-02-04 11719 Wynnfield Lakes Circle, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 185 Blue Jay Lane, Merritt Island, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
Reg. Agent Resignation 2024-12-20
LC Amendment 2024-12-20
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-25
Florida Limited Liability 2020-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State