Entity Name: | SOUTHERN EQUIPMENT EXCHANGE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN EQUIPMENT EXCHANGE, 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. |
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: | 25 Aug 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Nov 2008 (16 years ago) |
Document Number: | L03000032458 |
FEI/EIN Number |
203594985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13820 ORANGE AVE., FT. PIERCE, FL, 34945 |
Mail Address: | 13820 ORANGE AVE., FT. PIERCE, FL, 34945 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORROW KIM | Manager | 13820 ORANGE AVE., FT. PIERCE, FL, 34945 |
Morrow Mike M | Secretary | 13820 ORANGE AVE., FT. PIERCE, FL, 34945 |
MORROW KIM | Agent | 13820 ORANGE AVE., FT. PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-11-20 | 13820 ORANGE AVE., FT. PIERCE, FL 34945 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-20 | 13820 ORANGE AVE., FT. PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2008-11-20 | 13820 ORANGE AVE., FT. PIERCE, FL 34945 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-20 | MORROW, KIM | - |
LC AMENDMENT | 2008-11-20 | - | - |
LC AMENDMENT | 2007-12-12 | - | - |
CANCEL ADM DISS/REV | 2005-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-12-21 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State