Search icon

SEPICORP LLC - Florida Company Profile

Company Details

Entity Name: SEPICORP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEPICORP 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: 06 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L09000044231
FEI/EIN Number 270147904

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

Address: 11880 NW 7 St, Plantation, FL, 33325, US
Mail Address: 11880 NW 7 St, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRM COUNSEL, CHARTERED Agent -
SEPIELLI ROBERT J Manager 11880 NW 7 St, Plantation, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130874 S5 DEVELOPMENT ACTIVE 2024-10-24 2029-12-31 - 11880 NW 7 ST, PLANTATION, FL, 33325
G10000082827 SEPICORP GENERAL CONTRACTORS ACTIVE 2010-09-09 2025-12-31 - 3325 S. UNIVERSITY DRIVE, 109, SUITE 109, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 11880 NW 7 St, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-10-24 11880 NW 7 St, Plantation, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 FIRM COUNSEL CHARTERED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2009-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000211706 TERMINATED 1000000951826 BROWARD 2023-05-03 2033-05-10 $ 1,130.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000211714 TERMINATED 1000000951828 BROWARD 2023-05-03 2043-05-10 $ 7,488.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State