Search icon

SELER LLC - Florida Company Profile

Company Details

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

SELER 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: 17 May 2007 (18 years ago)
Date of dissolution: 02 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2012 (13 years ago)
Document Number: L07000052863
FEI/EIN Number 260190279

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

Address: 3696 CORAL TREE CIR., COCONUT CREEK, FL, 33073, US
Mail Address: 3696 CORAL TREE CIR., COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALKAN ERGUN Managing Member 3696 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073
KALKAN BERRIN Managing Member 3696 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073
KALKAN ERGUN Agent 3696 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108324 MCI PAVERS EXPIRED 2009-05-18 2014-12-31 - 4100 N. POWERLINE RD SUITE W-2, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 3696 CORAL TREE CIRCLE, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-13 3696 CORAL TREE CIR., COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-03-13 3696 CORAL TREE CIR., COCONUT CREEK, FL 33073 -
REINSTATEMENT 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-09-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001122879 LAPSED 1000000361605 MIAMI-DADE 2013-06-17 2022-06-19 $ 769.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-02
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-29
ADDRESS CHANGE 2011-03-10
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-11-20
CORLCMMRES 2008-04-21
LC Amendment 2007-09-06
Florida Limited Liability 2007-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State