Entity Name: | SE ASSET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SE ASSET MANAGEMENT, 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: |
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 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L13000021734 |
FEI/EIN Number |
46-2758261
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 |
---|---|---|
CONTEGA BUSINESS SERVICES, LLC | Agent | - |
ATKINS STEPHEN L | Manager | P.O. Box 5160, JACKSONVILLE, FL, 322475160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000061740 | SOUTHEAST ASSET MANAGEMENT | EXPIRED | 2019-05-25 | 2024-12-31 | - | P.O. BOX 5160, JACKSONVILLE, FL, 32247 |
G13000023054 | SOUTHEAST ASSET MANAGEMENT | EXPIRED | 2013-03-07 | 2018-12-31 | - | 1301 RIVERPLACE BOULEVARD SUITE 1500, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | One Independent Dr, Ste 1200, Jacksonville, FL 32202 | - |
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 | - |
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 |
---|---|
REINSTATEMENT | 2024-04-30 |
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 | 2014-04-22 |
Florida Limited Liability | 2013-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2688037707 | 2020-05-01 | 0491 | PPP | 112 W ADAMS ST, JACKSONVILLE, FL, 32202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State