Search icon

SEREGON INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: SEREGON INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEREGON INDUSTRIES, 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000031060
FEI/EIN Number 061838979

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

Address: 701 SW 44TH AVE, PLANTATION, FL, 33317, US
Mail Address: 701 SW 44TH AVE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALACAN AJAMU Managing Member 701 SW 44TH AVE, PLANTATION, FL, 33317
RAZURI KARLA M Agent 701 SW 44TH AVE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146770 GTGHARD ACTIVE 2021-11-01 2026-12-31 - 701 SW 44TH AVE, PLANTATION, FL, 33317
G19000111524 GTGHARD.COM EXPIRED 2019-10-14 2024-12-31 - 701 SW 44TH AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-17 - -

Documents

Name Date
REINSTATEMENT 2022-10-14
REINSTATEMENT 2021-11-01
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-12-17
REINSTATEMENT 2017-11-06
REINSTATEMENT 2016-10-10
REINSTATEMENT 2014-10-01
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State