Search icon

SEITEL LIMOUSINE SERVICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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