Search icon

SOUTHEAST MARINE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MARINE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST MARINE GROUP, 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 16 Oct 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2006 (19 years ago)
Document Number: L02000010065
FEI/EIN Number 650887905

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

Address: 2416 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914
Mail Address: 2416 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADIGM YACHT SALES & BROKERAGE, LLC Manager -
CLAWSON JERRY Agent 2416 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-10-16 - -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-08 2416 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2005-04-08 CLAWSON, JERRY -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 2416 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL 33914 -
REINSTATEMENT 2005-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 2416 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000004721 LAPSED 03-CA-3516 CIRCUIT COURT, LEE COUNTY 2004-01-15 2009-01-20 $71,690.44 STEPHAN DAVIS, 5601 S.W. 14TH AVENUE, CAPE CORAL, FL 33914

Documents

Name Date
LC Voluntary Dissolution 2006-10-16
REINSTATEMENT 2006-10-05
REINSTATEMENT 2005-04-08
Florida Limited Liabilites 2002-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State