Search icon

SOUTHEASTERN ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN ASSOCIATES, 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: 24 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2024 (9 months ago)
Document Number: L11000121203
FEI/EIN Number 45-4039334

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

Address: 235 Almond Ave, FORT LAUDERDALE, FL, 33316, US
Mail Address: 540 SW 14th Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LST ENTERPRISES, LLC Authorized Member -
CARBONE STEVE Manager 235 ALMOND AVE, FORT LAUDERDALE, FL, 33316
Cook Karen Manager 540 SW 14th Ave, Fort Lauderdale, FL, 33312
Carbone Steve Agent 235 Almond Ave, Fort Lauderale, FL, 33316

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 235 Almond Ave, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-04-18 235 Almond Ave, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-03-26 Carbone, Steve -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 235 Almond Ave, Fort Lauderale, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000148494 TERMINATED 1000000778505 BROWARD 2018-04-05 2038-04-11 $ 5,486.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000044990 TERMINATED 1000000770444 BROWARD 2018-01-25 2038-01-31 $ 3,003.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000675167 TERMINATED 1000000765815 BROWARD 2017-12-11 2037-12-13 $ 4,883.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000372302 TERMINATED 1000000747280 BROWARD 2017-06-19 2037-06-28 $ 6,134.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2024-06-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-09-29
AMENDED ANNUAL REPORT 2022-07-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State