Search icon

SOUTHEAST CABINETRY AND COUNTERTOPS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CABINETRY AND COUNTERTOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST CABINETRY AND COUNTERTOPS, 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: 11 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L13000006007
FEI/EIN Number 46-1986104

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

Address: 7950 Belfort Parkway, JACKSONVILLE, FL, 32256, US
Mail Address: 7950 Belfort Parkway, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTI JAMES F Managing Member 33 Acorn Grove Ct., PONTE VEDRA, FL, 32081
ZAWACKI JOSEPH A Managing Member 695 A1A North, PONTE VEDRA BEACH,, FL, 32082
VALENTI JAMES FJr. Agent 7950 Belfort Parkway, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 7950 Belfort Parkway, SUITE 1000, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-02-06 7950 Belfort Parkway, SUITE 1000, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7950 Belfort Parkway, SUITE 1600, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-19 VALENTI, JAMES F, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State