Search icon

SOUTHEASTERN PROPERTIES OF NW FL, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN PROPERTIES OF NW FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN PROPERTIES OF NW FL, 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: 30 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000064248
FEI/EIN Number 201556244

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

Address: 309 ELM AVENUE, PANAMA CITY, FL, 32401
Mail Address: 309 ELM AVENUE, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL WILLIAM A Managing Member 309 ELM AVENUE, PANAMA CITY, FL, 32401
LEWIS JOHN R Managing Member 309 ELM AVENUE, PANAMA CITY, FL, 32401
LEWIS RHONDA Agent 309 ELM AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2004-09-02 SOUTHEASTERN PROPERTIES OF NW FL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000216377 LAPSED 2011-CA-837 BAY COUNTY CIRCUIT COURT 14TH 2011-10-11 2017-03-22 $811,223.61 JOSEPH A. SHEFFIELD AND SUZANNE M. SHEFFIELD, POST OFFICE BOX 28239, PANAMA CITY BEACH, FLORIDA 32411
J21000613228 ACTIVE 11-837CA 14TH JUDICIAL CIRCUIT, BAY CO 2011-10-11 2026-12-01 $811223.61 JOSEPH A. SHEFFIELD AND SUZANNE M. SHEFFIELD, PO BOX 282039, PANAMA CITY BEACH, FL 32411

Court Cases

Title Case Number Docket Date Status
William A. Hill, III, Clayton R. Syfrett, P.A., Clayton R. Syfrett, individually, and First Commercial Real Estate & Development Group, Inc., Appellant(s) v. Joseph A. Sheffield and Suzanne M. Sheffield, Southeastern Properties of NW FL, LLC, Appellee(s). 1D2024-1615 2024-06-20 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-CA-1175

Parties

Name William A. Hill, III
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name Clayton R. Syfrett
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name FIRST COMMERCIAL REAL ESTATE & DEVELOPMENT GROUP, INC.
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name CLAYTON R. SYFRETT, P.A.
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name Suzanne M. Sheffield
Role Appellee
Status Active
Representations Robert James Powell
Name SOUTHEASTERN PROPERTIES OF NW FL, LLC
Role Appellee
Status Active
Name joseph A. Sheffield
Role Appellee
Status Active
Representations Robert James Powell
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 02/17/2025
On Behalf Of Suzanne M. Sheffield
Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of William A. Hill, III
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days
On Behalf Of William A. Hill, III
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3066 pages
Docket Date 2024-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of William A. Hill, III
Docket Date 2024-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-06
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William A. Hill, III
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders appealed attached
On Behalf Of William A. Hill, III

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State