Search icon

SECO LLC - Florida Company Profile

Company Details

Entity Name: SECO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2001 (24 years ago)
Date of dissolution: 09 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Apr 2007 (18 years ago)
Document Number: L01000009253
FEI/EIN Number 651112998

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

Address: 3471 N FEDERAL HWY, SUITE 500, FORT LAUDERDALE, FL, 33306, US
Mail Address: 3471 N. FEDERAL HIGHWAY, SUITE 500, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ GONZALO M Agent 3471 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33306
PETERSEN KIM E Manager 2880 NE 22 CT, POMPANO, FL, 33062
MARTINEZ CLAUDIA M Manager 2880 NE 22 CT, POMPANO, FL, 33062

Events

Event Type Filed Date Value Description
MERGER 2007-04-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000090294. MERGER NUMBER 100000064371
LC NAME CHANGE 2007-02-12 SECO LLC -
LC AMENDMENT 2006-10-10 - -
REGISTERED AGENT NAME CHANGED 2006-10-10 MARQUEZ, GONZALO MR. -
REGISTERED AGENT ADDRESS CHANGED 2005-06-16 3471 N. FEDERAL HWY, SUITE 500, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-16 3471 N FEDERAL HWY, SUITE 500, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2005-06-16 3471 N FEDERAL HWY, SUITE 500, FORT LAUDERDALE, FL 33306 -
AMENDMENT 2004-12-29 - -

Documents

Name Date
LC Name Change 2007-02-12
LC Amendment 2006-10-10
Reg. Agent Change 2006-10-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-06-16
Amendment 2004-12-29
ANNUAL REPORT 2004-07-28
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-04-16
Florida Limited Liabilites 2001-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State