Search icon

SOUTHEAST REGIONAL REI, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST REGIONAL REI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST REGIONAL REI, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000120673
FEI/EIN Number 205534196

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

Address: 12820 Calais Circle, Palm Beach Gardens, FL, 33410, US
Mail Address: 12820 Calais Circle, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPINACCI PABLO Manager 12820 Calais Circle, Palm Beach Gardens, FL, 33410
LUPINACCI PABLO Agent 12820 Calais Circle, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-01 12820 Calais Circle, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 12820 Calais Circle, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 12820 Calais Circle, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2015-01-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 LUPINACCI, PABLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-05 - -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-01-08
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-01-20
CORAPREIWP 2009-05-05
Florida Limited Liability 2005-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State