Search icon

SOUTHERN EQUIPMENT EXCHANGE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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