Search icon

S.E.G., LLC

Company Details

Entity Name: S.E.G., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000020921
FEI/EIN Number 202393259
Address: 1030 N. U.S. HWY 1, ORMOND BEACH, FL, 32174
Mail Address: 1030 N. U.S. HWY 1, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STRASSER GINA Agent 1030 N. U.S. HWY 1, ORMOND BEACH, FL, 32174

Manager

Name Role Address
STRASSER GINA Manager 1030 NORTH US HWY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-28 STRASSER, GINA No data

Court Cases

Title Case Number Docket Date Status
S. E. G. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2021-1529 2021-05-26 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
Not Entered

Parties

Name S.E.G., LLC
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations MICHAEL T. MCGUCKIN, ESQ., JEFF R. RICHARDSON, ESQ., STEPHEN HURM, ESQ.
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S. E. G.
Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-02-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of the statements in Appellee's status report filed on February 9, 2022,Appellant shall show cause within seven days of this order why this proceeding shouldnot be dismissed as moot. The response to this order may take the form of a notice ofvoluntary dismissal.
Docket Date 2022-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT ON THIS COURT'S ORDER OF RELINQUISHMENT OF JURISDICTION
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2022-02-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant and/or Appellee shall comply with this court's December 8,2021, order within seven days of this order.
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ Agreed Motion to Relinquish Jurisdiction and Vacate the Order Denying Appellant’s Application and Continue the Processing of Appellant’s Application is granted to the extent that jurisdiction is hereby relinquished to the Department of Agriculture and Consumer Services, Division of Licensing for 45 days for the Department to consider vacating the Final Order so as “to provide applicant a hearing and further review as required by law.” See Filarski v. Reemployment Assistance Appeals Comm'n, 97 So. 3d 278, 281 (Fla. 4th DCA 2012) ("[A]n administrative agency may vacate and re-enter its final orders . . . where the agency has express authority to do so, or where there has been a due process violation." (emphasis added)). Within 45 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the Department vacates the judgment [order], the appellant shall file a copy of the order vacating and a notice of voluntary dismissal. (2) If the Department declines to vacate the order, the appellee shall file a copy of the Department’s order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.
Docket Date 2021-11-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED MOTION TO RELINQUISH JURISDICTION AND VACATE THE ORDER DENYING APPELLANT'S APPLICATION AND CONTINUE THE PROCESSING OF APPELLANT'S APPLICATION
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-11-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The Department of Revenue's Agreed Motion to Relinquish Jurisdiction is denied without prejudice to the Department filing an amended motion that demonstrates that it has the authority to vacate the order on review upon the relinquishment of jurisdiction or, alternatively, filing a confession of error.
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-09-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2021-09-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept timely filing is granted. The initial brief is accepted as timely filed. Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2021-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. E. G.
Docket Date 2021-09-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of S. E. G.
Docket Date 2021-09-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-01
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Because the record on appeal is redacted, Appellee's notice of confidential information within court filing is stricken as unnecessary.
Docket Date 2021-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - REDACTED - 109 PAGES
Docket Date 2021-08-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ **STRICKEN**NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-07-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to determine confidentiality of court records filed in this administrative appeal is granted. Personal identifying information of the appellant, including appellant's name, will be held as confidential. See § 790.0601, Fla. Stat. (2020); Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(8). Appellant shall be referred to as S.E.G. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the information determined as confidential by this order. This court's administrative file and the court docket are determined not to be confidential.The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2021-06-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Jeff R. Richardson is substituted as Appellee's counsel of record and Attorney Stephen Hurm is relieved of further appellate responsibilities.
Docket Date 2021-06-18
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-06-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of S. E. G.
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State