Search icon

SOUTHEASTERN FUNDING PARTNERS, LLLP - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN FUNDING PARTNERS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 05 Dec 1994 (30 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: A94000001635
FEI/EIN Number 593279641

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

Address: 10156 SW 52nd Rd, GAINESVILLE, FL, 32608, US
Mail Address: 10156 SW 52nd Rd, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON C. FREDERICK Agent 10156 SW 52nd Rd, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
MERGER 2024-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000264751
CHANGE OF MAILING ADDRESS 2024-03-05 10156 SW 52nd Rd, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 10156 SW 52nd Rd, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 10156 SW 52nd Rd, GAINESVILLE, FL 32608 -
LP AMENDMENT 2011-07-11 - -
AMENDMENT 2001-12-18 - -
MERGER 2000-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000030473
LLLP Statement of Qualification 2000-05-05 SOUTHEASTERN FUNDING PARTNERS, LLLP -
MERGER 2000-04-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000028999
AMENDMENT 1997-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State