Entity Name: | SOUTHEAST IMAGING FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SOUTHEAST IMAGING FL, 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: | 23 Jul 2009 (16 years ago) |
Date of dissolution: | 12 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | L09000070728 |
FEI/EIN Number |
27-0597313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2110 Amherst Ave, Orlando, FL 32804 |
Mail Address: | 2110 Amherst Ave, Orlando, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, Susan Emily | Agent | 2110 Amherst Ave, Orlando, FL 32804 |
DAVIS, Susan Emily | Manager | 2110 Amherst Ave, Orlando, FL 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000041456 | ORLANDO SHUTTERS, BLINDS & MORE | EXPIRED | 2014-04-25 | 2019-12-31 | - | 1101 ONTARIO COURT, WINTER SPRINGS, FL, 32708 |
G10000020798 | PINNACLE REALTY & INVESTMENTS | EXPIRED | 2010-03-04 | 2015-12-31 | - | 1134 PHEASANT CIRCLE, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 2110 Amherst Ave, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 2110 Amherst Ave, Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 2110 Amherst Ave, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | DAVIS, Susan Emily | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-12 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State