Entity Name: | SEITEL LIMOUSINE SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEITEL LIMOUSINE SERVICE, 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: |
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: | 20 Oct 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Dec 2009 (15 years ago) |
Document Number: | L04000075790 |
FEI/EIN Number |
550885661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3651 Oaks dr, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1802 SW 7th Ave, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY & GORD LLC | Agent | 8180 NW 36TH STREET, MIAMI,, FL, 33166 |
Semidey Regulo Mgr | Manager | 2486 NW 66TH DR, BOCA RATON, FL, 33496 |
Semidey Maria CEO | Vice President | 1280 S. Powerline Rd., Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 3651 Oaks dr, 001, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 3651 Oaks dr, 001, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | KENNEDY & GORD LLC | - |
LC AMENDMENT | 2009-12-17 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-07-13 | SEITEL LIMOUSINE SERVICE, LLC | - |
CANCEL ADM DISS/REV | 2006-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-22 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State