Search icon

SEP COMMUNICATIONS, LLC

Headquarter

Company Details

Entity Name: SEP COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: L12000141297
FEI/EIN Number 32-0394030
Address: 950 SE 8th Street, Hialeah, FL, 33010, US
Mail Address: 950 SE 8th Street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEP COMMUNICATIONS, LLC, MISSISSIPPI 1271381 MISSISSIPPI
Headquarter of SEP COMMUNICATIONS, LLC, KENTUCKY 1067759 KENTUCKY

Agent

Name Role Address
Harris Martha L Agent 950 SE 8th Street, Hialeah, FL, 33010

Manager

Name Role Address
Harris Martha L Manager 950 SE 8th Street, Hialeah, FL, 33010

Vice President

Name Role Address
Mader Donald N Vice President 950 SE 8th Street, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140545 MAKE A STATEMENT GIFTS EXPIRED 2017-12-22 2022-12-31 No data 90 SE 4TH AVE, SUITE 2, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 No data
CHANGE OF MAILING ADDRESS 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 No data
LC STMNT OF RA/RO CHG 2019-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-04 Harris, Martha L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000244862 TERMINATED 1000000576784 PALM BEACH 2014-02-05 2034-03-04 $ 1,416.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
CORLCRACHG 2019-09-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State