Search icon

SETOB, LLC - Florida Company Profile

Company Details

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

SETOB, 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: 19 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L09000059654
FEI/EIN Number NOT APPLICABLE

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

Address: 2881 E OAKLAND PARK BLVD STE 470, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2881 E OAKLAND PARK BLVD STE 470, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAMS ADAM J Manager 2881 E OAKLAND PARK BLVD STE 470, FORT LAUDERDALE, FL, 33306
THE VAN GENT LAW FIRM, A PROFESSIONAL ASSO Agent 2881 E OAKLAND PARK BLVD STE 470, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 2881 E OAKLAND PARK BLVD STE 470, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2022-06-28 THE VAN GENT LAW FIRM, A PROFESSIONAL ASSOCIATION -
CHANGE OF MAILING ADDRESS 2022-06-28 2881 E OAKLAND PARK BLVD STE 470, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 2881 E OAKLAND PARK BLVD STE 470, FORT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-06-28
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-12-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-05-26
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State