Search icon

SEP OLD, LLC

Company Details

Entity Name: SEP OLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L01000004890
FEI/EIN Number 651091240
Address: 430 N. Victoria Park Rd, Fort Lauderdale, FL, 33301, US
Mail Address: 430 N. Victoria Park Road, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DGF9VRYEY5VB36 L01000004890 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Napurano, John, 4001 South West 47th Avenue, Suite 201, Davie, US-FL, US, 33314
Headquarters C/O Napurano, John, 4001 South West 47th Avenue, Suite 201, Davie, US-FL, US, 33314

Registration details

Registration Date 2013-03-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-04-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000004890

Agent

Name Role Address
Napurano John Agent 430 N. Victoria Park Rd, Fort Lauderdale, FL, 33301

President

Name Role Address
NAPURANO JOHN President 430 N. Victoria Park Rd., Fort Lauderdale, FL, 33301

Vice President

Name Role Address
NAPURANO JACQUELINE Vice President 430 N. Victoria Park Rd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 430 N. Victoria Park Rd, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-01-25 430 N. Victoria Park Rd, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 430 N. Victoria Park Rd, Fort Lauderdale, FL 33301 No data
LC NAME CHANGE 2022-01-11 SEP OLD, LLC No data
REGISTERED AGENT NAME CHANGED 2015-01-16 Napurano, John No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
LC Name Change 2022-01-11
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State