Search icon

SOUTHEAST REGIONAL CONSTRUCTION , LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST REGIONAL CONSTRUCTION , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST REGIONAL CONSTRUCTION , 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: 20 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: L09000005765
FEI/EIN Number 264077012

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

Mail Address: 440 IREX RD, ATLANTIC BEACH, FL, 32233
Address: 440 Irex Rd, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LARRY CJr. Chief Executive Officer 440 Irex Rd, Atlantic Beach, FL, 32233
BROWN LARRY CSr. Vice President 440 Irex Rd, Atlantic Beach, FL, 32233
BROWN LARRY CJr. Agent 440 Irex Rd, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 440 Irex Rd, Atlantic Beach, FL 32233 -
REINSTATEMENT 2018-05-16 - -
REGISTERED AGENT NAME CHANGED 2018-05-16 BROWN, LARRY C, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-16 440 Irex Rd, Atlantic Beach, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-09-10 440 Irex Rd, Atlantic Beach, FL 32233 -
LC AMENDMENT 2014-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-16
LC Amendment 2014-09-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State