Entity Name: | SOUTHEAST PROPERTIES ALABAMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHEAST PROPERTIES ALABAMA, 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. |
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: | 17 Apr 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000013986 |
FEI/EIN Number |
010779089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 SPRINGBANK TERRACE, BIRMINGHAM, AL, 35242 |
Mail Address: | 604 SPRINGBANK TERRACE, BIRMINGHAM, AL, 35242 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG THOMAS E | Manager | 206 GLEN EAGLES DRIVE, DOTHAN, AL, 36305 |
HUGHES MICHAEL | Manager | 604 SPRINGBANK TERRACE, BIRMINGHAM, AL, 35242 |
KOFORD KEITH C | Agent | 701 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-10-07 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-10-07 | SOUTHEAST PROPERTIES ALABAMA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-07 | 701 BRICKELL AVENUE, SUITE 3300, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-15 | 604 SPRINGBANK TERRACE, BIRMINGHAM, AL 35242 | - |
CHANGE OF MAILING ADDRESS | 2010-06-15 | 604 SPRINGBANK TERRACE, BIRMINGHAM, AL 35242 | - |
REINSTATEMENT | 2006-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-18 | KOFORD, KEITH C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-22 |
Reinstatement | 2014-10-07 |
LC Amendment and Name Change | 2014-10-07 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-06-15 |
ANNUAL REPORT | 2009-08-16 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State