Search icon

SEARINGTON LLC - Florida Company Profile

Company Details

Entity Name: SEARINGTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEARINGTON 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: 12 Jan 2006 (19 years ago)
Date of dissolution: 23 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: L06000003865
FEI/EIN Number 010857249

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

Mail Address: 97 I U WILLETS ROAD, OLD WESTBURY, NY, 11568
Address: 2793 LIDO KEY DRIVE, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
LI MICHAEL Managing Member 97 I U WILLETS ROAD, OLD WESTBURY, NY, 11568
YIN JUNE Managing Member 97 I U WILLETS ROAD, OLD WESTBURY, NY, 11568

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-23 - -
REINSTATEMENT 2018-03-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-05-04 2793 LIDO KEY DRIVE, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State