Entity Name: | SOUTHEAST PACKAGING AND SANITATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHEAST PACKAGING AND SANITATION, 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. |
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: | 02 Oct 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2018 (7 years ago) |
Document Number: | L12000125435 |
FEI/EIN Number |
46-1102900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 Lake Elizabeth Drive, Winter Haven, FL, 33884, US |
Mail Address: | PO BOX 1024, AUBURNDALE, FL, 33823 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAVETZ JAY B | Managing Member | PO BOX 1024, AUBURNDALE, FL, 33823 |
SATERBO STEPHEN C | Managing Member | PO BOX 1024, AUBURNDALE, FL, 33823 |
Saterbo Stephen C | Agent | 604 Lake Elizabeth Drive, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Saterbo, Stephen C | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 604 Lake Elizabeth Drive, Winter Haven, FL 33884 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 604 Lake Elizabeth Drive, Winter Haven, FL 33884 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000257800 | TERMINATED | 1000000742282 | POLK | 2017-05-01 | 2037-05-05 | $ 3,521.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000316777 | TERMINATED | 1000000588661 | LEON | 2014-02-28 | 2034-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 20200 |
J13001816900 | TERMINATED | 1000000560258 | LEON | 2013-12-04 | 2033-12-26 | $ 3,883.85 | STATE OF FLORIDA0023892 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-09-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-16 |
Florida Limited Liability | 2012-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State