Search icon

SE FELIZ, LLC - Florida Company Profile

Company Details

Entity Name: SE FELIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SE FELIZ, 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 20 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: L08000030506
FEI/EIN Number 262212912

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

Address: 455 NE 5TH AVE STE D-103, DELRAY BEACH, FL, 33483, US
Mail Address: 6440 SKY POINTE DR #223, LAS VEGAS, NV, 89131
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORY PHILIP Managing Member 455 NE 5th Ave D-103, DELRAY BEACH, FL, 33483
CORY PHILIP M Agent 455 NE 5TH AVE STE D-103, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084880 TREATMENTUSA.COM EXPIRED 2012-08-28 2017-12-31 - 455 NE 5TH AVE, SUITE D103, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-20 - -
LC AMENDMENT AND NAME CHANGE 2014-01-15 SE FELIZ, LLC -
CHANGE OF MAILING ADDRESS 2014-01-15 455 NE 5TH AVE STE D-103, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 455 NE 5TH AVE STE D-103, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 455 NE 5TH AVE STE D-103, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2009-06-01 CORY, PHILIP M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-20
LC Amendment and Name Change 2014-01-15
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-01
Florida Limited Liability 2008-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State