Search icon

S & E PROPERTY INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: S & E PROPERTY INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & E PROPERTY INVESTMENT, 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000006549
FEI/EIN Number 421658310

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

Address: 5574 OLD BERKLEY RD., AUBURNDALE, FL, 33823
Mail Address: PO BOX 1870, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS DEAN T Managing Member 5574 OLD BERKLEY RD., AUBURNDALE, FL, 33823
SMITH JERRY W Managing Member 2704 ARIANA BLVD., AUBURNDALE, FL, 33823
SMITH STEPHANY L Managing Member 2704 ARIANA BLVD., AUBURNDALE, FL, 33823
EVANS DEAN T Agent 5574 OLD BERKLEY ROAD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 EVANS, DEAN T -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 5574 OLD BERKLEY ROAD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2010-03-30 5574 OLD BERKLEY RD., AUBURNDALE, FL 33823 -

Documents

Name Date
REINSTATEMENT 2017-10-09
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State