Entity Name: | SE CAPITAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SE CAPITAL SERVICES, 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: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000021696 |
FEI/EIN Number |
46-2756325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4276 Great Oaks Lane, JACKSONVILLE, FL, 32207, US |
Mail Address: | P.O. Box 5160, JACKSONVILLE, FL, 32247-5160, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINS STEPHEN L | Manager | P.O. Box 5160, JACKSONVILLE, FL, 322475160 |
CONTEGA BUSINESS SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000023055 | SOUTHEAST CAPITAL | EXPIRED | 2013-03-07 | 2018-12-31 | - | 1301 RIVERPLACE BLVD, STE 1500, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 4276 Great Oaks Lane, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Contega Business Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | One Independent Dr, Ste 1200, Jacksonville, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2017-05-12 | 4276 Great Oaks Lane, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2017-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-05-12 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-17 |
Florida Limited Liability | 2013-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State