Search icon

SOUTHEAST TOWING EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST TOWING EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST TOWING EQUIPMENT, 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: 18 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000067220
FEI/EIN Number APPLIED FOR

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

Address: 1501 S.E. DECKER AVENUE, SUITE 111, STUART, FL, 34994, US
Mail Address: 1501 SE DECKER AVE, SUITE 112, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL CATHERINE J Mgr 1501 SE DECKER AVE SUITE 112, STUART, FL, 34994
McHugh Fran President 1501 SE DECKER AVE SUITE 112, STUART, FL, 34994
MCHUGH LEO J Vice President 1501 S.E. DECKER AVENUE, STUART, FL, 34994
Orlando Vincent mana 6571 SE Clairmont Pl, Hobe Sound, FL, 33455
Lampman Linda Director 1125 SW Hutchins St, Port St Lucie, FL, 34983
Lampman Linda Agent 1125 SW Hutchins St, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 Lampman, Linda -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1125 SW Hutchins St, Port St Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1501 S.E. DECKER AVENUE, SUITE 111, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State