Search icon

SOUTHEASTERN CONSTRUCTORS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN CONSTRUCTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN CONSTRUCTORS, 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000011643
FEI/EIN Number 208365281

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

Address: 4320 DEERWOOD LAKE PARKWAY, 101-326, JACKSONVILLE, FL, 32216
Mail Address: 4320 DEERWOOD LAKE PARKWAY, 101-326, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JOSHUA M Managing Member 4320 DEERWOOD LAKE PARKWAY SUITE 101-326, JACKSONVILLE, FL, 32216
PATTERSON JOSHUA M Agent 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-14 4320 DEERWOOD LAKE PARKWAY, 101-326, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2010-08-14 4320 DEERWOOD LAKE PARKWAY, 101-326, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-14 4320 DEERWOOD LAKE PARKWAY, 101-326, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000174097 LAPSED 16-2011-CA-001375 DUVAL COUNTY 2012-03-05 2017-03-12 $81,608.60 CENTERBANK OF JACKSONVILLE, N.A., 1325 HENDRICKS AVENUE, JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-08-14
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State