Search icon

SEAM HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SEAM HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAM HOSPITALITY GROUP, 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: 03 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: L20000276103
FEI/EIN Number 85-2857356

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

Address: 701 S HOWARD AVE, TAMPA, FL, 33606, US
Mail Address: 701 S HOWARD AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DOVETAIL PROPERTY MANAGEMENT LLC Manager
DOVETAIL PROPERTY MANAGEMENT LLC Agent
ASHLEY MARIE INVESTMENTS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138392 HYDE HOUSE ACTIVE 2020-10-26 2025-12-31 - 220 W 7TH AVE SUITE 110, TAMPA, FL, 33602
G20000138394 STATION HOUSE ACTIVE 2020-10-26 2025-12-31 - 220 W 7TH AVE SUITE 111, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 701 S HOWARD AVE, Ste 106-322, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-08-08 701 S HOWARD AVE, Ste 106-322, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-08-08 Dovetail Property Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 701 S HOWARD AVE, STE 106-322, TAMPA, FL 33606 -
LC AMENDMENT 2023-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-08-08
LC Amendment 2023-05-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-25
Florida Limited Liability 2020-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State