Search icon

SUBEMA, LLC - Florida Company Profile

Company Details

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

SUBEMA, 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: 29 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L11000135004
FEI/EIN Number 593418684

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

Mail Address: 2630 Centennial Place, TALLAHASSEE, FL, 32308, US
Address: 2630 Centennial Place, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graves E. Holt Manager 4437 Hershel St, Jacksonville, FL, 32210
Langford Robertson Manager 2630 Centennial Place, Tallahassee, FL, 32208
Butz Sam Manager 10002 Woodrow St, Vienna, VA, 22181
LANGFORD Robertson Agent 2630 centennial place suite, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 2630 centennial place suite, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-01 2630 Centennial Place, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2022-12-01 2630 Centennial Place, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-12-01 LANGFORD, Robertson -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2011-12-12 - -
CONVERSION 2011-11-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A96000002328. CONVERSION NUMBER 700000117847

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State