Search icon

SOUTHEASTERN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN MANAGEMENT, 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: 02 Nov 2004 (21 years ago)
Document Number: L04000079399
FEI/EIN Number 201832483

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

Address: 1370 13TH AVENUE SOUTH STE 121, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1370 13TH AVENUE SOUTH STE 121, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES ROBERT G Agent 1370 13TH AVENUE SOUTH STE 121, JACKSONVILLE BEACH, FL, 32250
DAVIES ROBERT Managing Member 1370 13TH AVE. SOUTH STE. 121, JACKSONVILLE BEACH, FL, 32250

National Provider Identifier

NPI Number:
1245608496

Authorized Person:

Name:
ROBERT GRAHAM DAVIES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
9042493431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 1370 13TH AVENUE SOUTH STE 121, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2006-08-14 1370 13TH AVENUE SOUTH STE 121, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-14 1370 13TH AVENUE SOUTH STE 121, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 03 Jun 2025

Sources: Florida Department of State