Search icon

SOUTHEAST ENERGY CONSULTANTS L.L.C - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHEAST ENERGY CONSULTANTS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST ENERGY CONSULTANTS L.L.C 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 08 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2024 (10 months ago)
Document Number: L09000004704
FEI/EIN Number 264044348

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

Address: 13777 S Belcher Rd, Largo, FL, 33771, US
Mail Address: 13777 S Belcher Rd, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHEAST ENERGY CONSULTANTS L.L.C, NEW YORK 7016898 NEW YORK

Key Officers & Management

Name Role Address
ROBERT F. DIMARCO CPA, PA Agent 220 PINE AVE N, OLDSMAR, FL, 34677
SCHWEGMAN MICHAEL J Manager 2328 US 19, HOLIDAY, FL, 34691
LISTER BRETT J Manager 2328 US 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 13777 S Belcher Rd, Ste 200, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-02-05 13777 S Belcher Rd, Ste 200, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-10 220 PINE AVE N, STE A, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2015-08-10 ROBERT F. DIMARCO CPA, PA -
LC AMENDMENT 2015-08-10 - -
LC AMENDMENT 2009-06-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146797003 2020-04-05 0455 PPP 2328 US HWY 19, HOLIDAY, FL, 34691-3939
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707900
Loan Approval Amount (current) 707900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-3939
Project Congressional District FL-12
Number of Employees 184
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 712324.38
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State