Search icon

SEMINOLE ACQUISITIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE ACQUISITIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE ACQUISITIONS GROUP 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: 28 Feb 2014 (11 years ago)
Document Number: L14000034551
FEI/EIN Number 46-5479028

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

Address: 103 COMMERCE STREET, LAKE MARY, FL, 32746, US
Mail Address: 103 COMMERCE STREET, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFER SADIQUE Manager 103 COMMERCE STREET, LAKE MARY, FL, 32746
Luthra Ria Manager 27 N. SUMMERLIN AVE, ORLANDO, FL, 32801
JAFFER MOHAMEDTAKI Manager 103 COMMERCE ST, LAKE MARY, FL, 32746
BERRY WALKER Agent 225 WESTMONTE AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 BERRY, WALKER -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 225 WESTMONTE AVE, 2040, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 103 COMMERCE STREET, STE. 160, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-04-30 103 COMMERCE STREET, STE. 160, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State