Search icon

SOUTHEAST RENEWABLE FUELS, LLC

Company Details

Entity Name: SOUTHEAST RENEWABLE FUELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L07000089986
FEI/EIN Number 260830788
Address: 4966 NW 100th Terrace, Coral Springs, FL, 33076, US
Mail Address: 4966 NW 100th Terrace, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500960JA2E9C89161 L07000089986 US-FL GENERAL ACTIVE No data

Addresses

Legal 4901 NW 17th Way, Suite 405, Fort Lauderdale, US-FL, US, 33309
Headquarters 4901 NW 17th Way, Suite 405, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2020-12-01
Last Update 2022-02-23
Status LAPSED
Next Renewal 2021-12-01
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000089986

Agent

Name Role Address
PEPPER AARON Agent 4966 NW 100th Terrace, Coral Springs, FL, 33076

Managing Member

Name Role Address
PEPPER AARON Managing Member 4966 NW 100th Terrace, CORAL SPRINGS, FL, 33076

Manager

Name Role Address
MARKLEY DON Manager 1570 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 4966 NW 100th Terrace, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2024-01-24 4966 NW 100th Terrace, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 4966 NW 100th Terrace, Coral Springs, FL 33076 No data
LC AMENDMENT 2018-07-23 No data No data
LC AMENDMENT 2012-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-02 PEPPER, AARON No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-31
LC Amendment 2018-07-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State