Search icon

SOUTHEAST FLOORING SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST FLOORING SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST FLOORING SERVICES 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: 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: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L09000008767
FEI/EIN Number 943465162

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

Address: 129 Savanna Preserve Court, St Augustine, FL, 32095, US
Mail Address: 129 Savanna Preserve Court, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MATTHEW A Manager 129 Savanna Preserve Court, St Augustine, FL, 32095
MURPHY MATTHEW A Agent 129 Savanna Preserve Court, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 129 Savanna Preserve Court, St Augustine, FL 32095 -
REINSTATEMENT 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 129 Savanna Preserve Court, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-04-08 129 Savanna Preserve Court, St Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2024-04-08 MURPHY, MATTHEW A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000487784 TERMINATED 1000000600947 ST JOHNS 2014-03-21 2024-05-01 $ 3,011.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-06-09
REINSTATEMENT 2012-10-20
ANNUAL REPORT 2011-04-30
CORLCMMRES 2010-02-15
ANNUAL REPORT 2010-01-04
Florida Limited Liability 2009-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State