Search icon

SEG IPHONE SUPPLY, LLC. - Florida Company Profile

Company Details

Entity Name: SEG IPHONE SUPPLY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEG IPHONE SUPPLY, 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: 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: 29 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L14000015630
FEI/EIN Number 46-4809617

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

Address: 8413 N GREENWOOD AVE, TAMPA, FL, 33617, US
Mail Address: 8413 N GREENWOOD AVE, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADOVI SEGNON Authorized Member 8413 N GREENWOOD AVE, TAMPA, FL, 33617
ADOVI SEGNON Segnon Agent 8413 N GREENWOOD AVE, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108379 PHONE KARMA ACTIVE 2020-08-21 2025-12-31 - 8413 N GREENWOOD AVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 ADOVI, SEGNON, Segnon Adovi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 8413 N GREENWOOD AVE, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2018-04-03 8413 N GREENWOOD AVE, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 8413 N GREENWOOD AVE, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State