Search icon

SOUTHEASTERN ASSET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN ASSET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN ASSET SERVICES, 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000111381
FEI/EIN Number 263822094

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

Address: 4943 BAY WAY DRIVE, TAMPA, FL, 33629
Mail Address: 4510 Oak Fair Blvd, Suite 130, TAMPA, FL, 33610, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWKIRK MARK E Managing Member 4510 Oak Fair Blvd, TAMPA, FL, 33610
NEWKIRK THOMAS R Managing Member 4943 BAY WAY DRIVE, TAMPA, FL, 33629
NEWKIRK THOMAS R Agent 4943 BAY WAY DRIVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051291 SEAS EXPIRED 2013-06-03 2018-12-31 - 4510 OAK FAIR BLVD., SUITE 130, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-01-08 4943 BAY WAY DRIVE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 4943 BAY WAY DRIVE, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4943 BAY WAY DRIVE, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2012-04-30 NEWKIRK, THOMAS R -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2011-02-18
ADDRESS CHANGE 2010-12-06
ANNUAL REPORT 2010-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State