Search icon

SE CAPITAL SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ATKINS STEPHEN L Manager P.O. Box 5160, JACKSONVILLE, FL, 322475160
CONTEGA BUSINESS SERVICES, LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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