Search icon

SOUTHEAST IMAGING FL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DAVIS, Susan Emily Agent 2110 Amherst Ave, Orlando, FL 32804
DAVIS, Susan Emily Manager 2110 Amherst Ave, Orlando, FL 32804

Fictitious Names

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

Events

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 -

Documents

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