Search icon

SEMAG ENTERPRISES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEMAG ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMAG ENTERPRISES 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: 26 Feb 2014 (11 years ago)
Document Number: L14000033187
FEI/EIN Number 46-4990026

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

Address: 1365 Ivy Meadow Dr, Orlando, FL, 32824, US
Mail Address: 1365 ivy meadow dr, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
vargas marisol Manager 1365 ivy meadow dr, Orlando, FL, 32824
VARGAS MARISOL Agent 1365 Ivy Meadow Dr, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1365 Ivy Meadow Dr, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-04-18 1365 Ivy Meadow Dr, Orlando, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1365 Ivy Meadow Dr, Orlando, FL 32824 -

Court Cases

Title Case Number Docket Date Status
HERBIERTO ARROYO ROMAN AND CHRISTAL ARROYO ROMAN, INDIVIDUALLY AND AS PARENT AND GUARDIAN OF A.A., A CHILD VS GRANADA INSURANCE COMPANY, SEMAG ENTERPRISES LLC, AND GUILLERMO LENIS 5D2020-1724 2020-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-003866-O

Parties

Name Herbierto Arroyo Roman
Role Appellant
Status Active
Representations Ethan M. Kim
Name Christal Arroyo Roman, Mother of A.A., A Child
Role Appellant
Status Active
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations James H. Wyman, Ronald L. Kammer, Stacy M. Emas
Name SEMAG ENTERPRISES LLC
Role Appellee
Status Active
Name Guillermo Lenis
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, GRANADA INSURANCE COMPANY
On Behalf Of Granada Insurance Company
Docket Date 2021-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/30
On Behalf Of Granada Insurance Company
Docket Date 2021-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/15; AB W/IN 20 DYS OF TRANSMISSION
Docket Date 2021-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Granada Insurance Company
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2021-01-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ "MOT FOR EOT TO FILE IB"
On Behalf Of Herbierto Arroyo Roman
Docket Date 2021-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Herbierto Arroyo Roman
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Herbierto Arroyo Roman
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/18
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Herbierto Arroyo Roman
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 407 pages
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Herbierto Arroyo Roman
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Herbierto Arroyo Roman
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2020-08-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2020-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/10/2020
On Behalf Of Herbierto Arroyo Roman
Docket Date 2020-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-04-27
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State