Search icon

SOUTHEAST GENERAL CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST GENERAL CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST GENERAL CONTRACTING, 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000032922
FEI/EIN Number 300414352

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

Address: 230 IBIS ROAD, LONGWOOD, FL, 32779, US
Mail Address: 230 IBIS ROAD, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS SHANE R Agent 1933 CALADIUM PLACE, LONGWOOD, FL, 32750
DOUGLAS SHANE R Managing Member 1933 CALADIUM PLACE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022715 SOUTHEAST ENVIRONMENTAL SERVICES, LLC EXPIRED 2013-03-05 2018-12-31 - 230 IBIS ROAD, LONGWOOD, FL, 32779
G09000151142 SOUTHEAST ENVIRONMENTAL EXPIRED 2009-08-31 2014-12-31 - 230 IBIS ROAD, LONGWOOD, FL, 32750
G08115900258 SGC EXPIRED 2008-04-24 2013-12-31 - 230 IBIS ROAD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 1933 CALADIUM PLACE, LONGWOOD, FL 32750 -
LC NAME CHANGE 2008-04-11 SOUTHEAST GENERAL CONTRACTING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000698718 LAPSED 2015-CC-391-20-S SEMINOLE COUNTY COURT 2015-06-19 2020-06-23 $9357.05 COMDATA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-13
LC Name Change 2008-04-11
ANNUAL REPORT 2008-03-25
Off/Dir Resignation 2007-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State