Search icon

SOUTHEAST INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST INTERNATIONAL REALTY, 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: 13 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000069802
FEI/EIN Number 205318425

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

Address: 7649 persian ct, ORLANDO, FL, 32819, US
Mail Address: 7649 persian ct, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crager Robert J Auth 7649 persian ct, ORLANDO, FL, 32819
DAntuono Robert a Auth 7649 persian ct, ORLANDO, FL, 32819
D'ANTUONO ROBERT A Agent 7649 persian ct, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 D'ANTUONO, ROBERT A -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 7649 persian ct, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 7649 persian ct, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-03-23 7649 persian ct, ORLANDO, FL 32819 -

Documents

Name Date
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-10-24
AMENDED ANNUAL REPORT 2015-10-23
AMENDED ANNUAL REPORT 2015-10-16
CORLCDSMEM 2015-10-08
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State