Search icon

SOUTHEAST REALTY & MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST REALTY & MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST REALTY & MANAGEMENT SERVICES, 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: 09 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L00000002690
FEI/EIN Number 50-0028655

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

Address: 4150 NORTH ARMENIA AVENUE, 205, TAMPA, FL, 33607
Mail Address: PO BOX 152473, TAMPA, FL, 33684, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angel A. Prieto, III Manager 8602 Leighton Drive, Tampa, FL, 33614
PRIETO ALICIA M Manager 8602 LEIGHTON DRIVE, TAMPA, FL, 33614
PRIETO ALICIA M Agent 8602 LEIGHTON DRIVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 PRIETO, ALICIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-23 4150 NORTH ARMENIA AVENUE, 205, TAMPA, FL 33607 -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 4150 NORTH ARMENIA AVENUE, 205, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-10
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State