Search icon

SEMINOLE FINANCIAL CENTRE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SEMINOLE FINANCIAL CENTRE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE FINANCIAL CENTRE, 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: 29 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2005 (20 years ago)
Document Number: L03000041756
FEI/EIN Number 200359231

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

Address: 8200 - 113TH STREET, SEMINOLE, FL, 33772, US
Mail Address: 8200 - 113TH STREET, SUITE 104, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUETT LAW GROUP Agent 8200 - 113TH STREET, SEMINOLE, FL, 33772
SCARR INVESTMENTS, LLC Authorized Person -
8200, LLC Authorized Person 8200 - 113TH STREET, SEMINOLE, FL, 33772
NORTH REDINGTON, LLC Authorized Person 8200 - 113th Street, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 8200 - 113TH STREET, SUITE 104, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2016-03-02 8200 - 113TH STREET, SUITE 104, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 8200 - 113TH STREET, SUITE 101, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2014-02-25 SCHUETT LAW GROUP -
NAME CHANGE AMENDMENT 2005-08-29 SEMINOLE FINANCIAL CENTRE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State