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. |
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 |
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 |
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 |
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 | - |
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