Search icon

SOUTHEASTERN 360 LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHEASTERN 360 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN 360 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000146283
FEI/EIN Number 46-4004157

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

Address: 301 S HWY 71, Wewahitchka, FL, 32465, US
Mail Address: 301 Highway 71 S, Wewahitchka, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHEASTERN 360 LLC, ALABAMA 000-297-272 ALABAMA

Key Officers & Management

Name Role Address
DAVIS ANDREW S Managing Member 301 S HWY 71, Wewahitchka, FL, 32465
Davis Andrew S Agent 301 S HWY 71, Wewahitchka, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 301 S HWY 71, Wewahitchka, FL 32465 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 301 S HWY 71, Wewahitchka, FL 32456 -
CHANGE OF MAILING ADDRESS 2017-07-14 301 S HWY 71, Wewahitchka, FL 32465 -
REGISTERED AGENT NAME CHANGED 2016-10-24 Davis, Andrew Scott -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000626760 ACTIVE 1000000840964 GULF 2019-09-16 2029-09-18 $ 944.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-07-14
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State