Entity Name: | SOUTHEAST PLANT SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Oct 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L11000112825 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1215 Seminola Blvd, Unit 121, Casselberry, FL, 32707, US |
Mail Address: | P.O. Box 522736, Longwood, FL, 32752-2736, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TUCKER PETER W | ambr | P.O. Box 522736, Longwood, FL, 327522736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 1215 Seminola Blvd, Unit 121, Casselberry, FL 32707 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-03 | 1215 Seminola Blvd, Unit 121, Casselberry, FL 32707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-01 |
Florida Limited Liability | 2011-10-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State