Search icon

SOUTHEAST FINANCIAL LLC - Florida Company Profile

Company Details

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

SOUTHEAST FINANCIAL 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: 08 Jan 2010 (15 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: L10000003005
FEI/EIN Number 800537438

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

Address: 1700 N Dixie Highway, BOCA RATON, FL, 33432, US
Mail Address: 1700 N Dixie Highway, Suite 154, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIN IRENE Managing Member 1700 N Dixie Highway, BOCA RATON, FL, 33432
GRANER PLATZEK & ALLISON, P.A. Agent GRANER PLATZEK & ALLISON, P.A., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1700 N Dixie Highway, suite 154, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-04-27 1700 N Dixie Highway, suite 154, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-05-27 GRANER PLATZEK & ALLISON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 GRANER PLATZEK & ALLISON, P.A., 1699 S. FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
LC AMENDED AND RESTATED ARTICLES 2010-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State