Entity Name: | SEF NEWCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEF NEWCO, 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. |
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: | 20 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000069848 |
FEI/EIN Number |
27-0592169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 S 78TH ST, TAMPA, FL, 33619 |
Mail Address: | 130 PRAIRIE LAKE RD., UNIT D, EAST DUNDEE, IL, 60118 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GALANTE CARMEN | Manager | 130 PRAIRIE LAKE ROAD, EAST DUNDEE, IL, 60118 |
ANDERSON CHRISTOPHER | Manager | 130 PRAIRIE LAKE ROAD, EAST DUNDEE, IL, 60118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000149171 | INNOVATIVE ELEVATORS | EXPIRED | 2009-08-25 | 2014-12-31 | - | 4302 EAST 10TH AVENUE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2020-08-31 | SEF NEWCO, LLC | - |
REINSTATEMENT | 2014-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-17 | 255 S 78TH ST, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2014-10-17 | 255 S 78TH ST, TAMPA, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-25 |
LC Name Change | 2020-08-31 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State