Search icon

SEVILLE MATERIAL TRANSFER COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: SEVILLE MATERIAL TRANSFER COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVILLE MATERIAL TRANSFER COMPANY, L.L.C. 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: 04 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2005 (20 years ago)
Document Number: L02000003140
FEI/EIN Number 043630845

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

Address: 1330 N. HIGHWAY 17, SEVILLE, FL, 32773
Mail Address: PO BOX 366, THOMASTON, CT, 06787
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPELLA RAYMOND M Managing Member 47 MAPLE AVE, THOMASTON, CT, 06787
CAPPELLA RAYMOND Agent 125 HOLLYHOCK CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 CAPPELLA, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 125 HOLLYHOCK CT, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2005-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 1330 N. HIGHWAY 17, SEVILLE, FL 32773 -
CHANGE OF MAILING ADDRESS 2005-04-21 1330 N. HIGHWAY 17, SEVILLE, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State