Entity Name: | SEPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEPA, 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: | 10 May 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: | L13000069224 |
FEI/EIN Number |
46-2774297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 EAST OAKLAND PARK BLVD., STE. 110, OAKLAND PARK, FL, 33334, US |
Mail Address: | 840 EAST OAKLAND PARK BLVD., STE. 110, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESS AMOS | Manager | 840 EAST OAKLAND PARK BLVD., STE. 110, OAKLAND PARK, FL, 33334 |
Chess Amos | Agent | 840 E. Oakland Park Blvd., Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | Chess, Amos | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 840 E. Oakland Park Blvd., Ste 110, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 840 EAST OAKLAND PARK BLVD., STE. 110, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 840 EAST OAKLAND PARK BLVD., STE. 110, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State