Search icon

SOUTHEAST CONSOLIDATION AND LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CONSOLIDATION AND LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST CONSOLIDATION AND LOGISTICS 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: 31 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000038712
FEI/EIN Number 451300661

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

Address: 111 S ARMENIA AVE, TAMPA, FL, 33609, US
Mail Address: 111 S ARMENIA AVE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN IRENE Managing Member 111 S ARMENIA AVE, TAMPA, FL, 33609
CHEN IRENE Agent 111 S ARMENIA AVE, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036490 SEA CALL EXPIRED 2011-04-13 2016-12-31 - 111 S. ARMENIA AVENUE, SUITE 201, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 111 S ARMENIA AVE, SUITE 101, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-01-16 111 S ARMENIA AVE, SUITE 101, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 111 S ARMENIA AVE, SUITE 101, TAMPA, FL 33609 -
LC AMENDMENT 2012-02-17 - -

Documents

Name Date
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-16
LC Amendment 2012-02-17
ANNUAL REPORT 2012-02-06
Florida Limited Liability 2011-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State