Search icon

SEACOAST GAS TRANSMISSION, LLC - Florida Company Profile

Company Details

Entity Name: SEACOAST GAS TRANSMISSION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Sep 2016 (9 years ago)
Document Number: M08000002631
FEI/EIN Number 262766472

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

Mail Address: P.O. BOX 111, TAMPA, FL, 33601, US
Address: 702 N. FRANKLIN STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Balfour Scott C Director 702 N. FRANKLIN STREET, TAMPA, FL, 33602
Wesley Helen Director 702 N. FRANKLIN STREET, TAMPA, FL, 33602
Wesley Helen President 702 N. FRANKLIN STREET, TAMPA, FL, 33602
Blunden Gregory W Director 702 N. FRANKLIN STEET, TAMPA, FL, 33602
Blunden Gregory W Treasurer 702 N. FRANKLIN STEET, TAMPA, FL, 33602
Szekeres Michelle Secretary 702 N. FRANKLIN STREET, TAMPA, FL, 33602
Nicholson David M Vice President 702 N. FRANKLIN STREET, TAMPA, FL, 33602
NICHOLSON DAVID M Agent 702 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-02 702 N. FRANKLIN STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-09-02 702 N. FRANKLIN STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-09-02 NICHOLSON, DAVID M. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-02 702 N. FRANKLIN STREET, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-17
CORLCRACHG 2016-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State