Search icon

SOUTHEASTERN CREDIT UNION SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN CREDIT UNION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN CREDIT UNION SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L08000047944
FEI/EIN Number 262662723

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

Address: 2707 rew circle, ocoee, FL, 34761, US
Mail Address: 2707 rew circle, ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBER Grant Managing Member 2707 rew circle, ocoee, FL, 34761
SCHREIBER DREW memb 2707 rew circle, ocoee, FL, 34761
Schreiber Grant Agent 2707 rew circle, ocoee, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-08 Schreiber, Grant -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2707 rew circle, ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2024-05-01 2707 rew circle, ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2707 rew circle, ocoee, FL 34761 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-06-15 SOUTHEASTERN CREDIT UNION SOLUTIONS LLC -
LC DISSOCIATION MEM 2020-06-25 - -
LC AMENDMENT 2010-05-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-09-30
LC Name Change 2021-06-15
CORLCDSMEM 2020-06-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State