Search icon

SOUTHEASTERN INVESTMENT PCB, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN INVESTMENT PCB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN INVESTMENT PCB, 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: 30 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: L14000070174
FEI/EIN Number 47-3254438

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

Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561, US
Mail Address: 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNISFREE HOTELS, INC. Manager -
MACQUEEN JULIAN B Member 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MOORE S B Chief Financial Officer 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561
MOORE S. BROOKS Agent 113 BAY BRIDGE DR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 MOORE, S. BROOKS -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 113 BAY BRIDGE DR, GULF BREEZE, FL 32561 -
LC AMENDMENT 2015-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2015-02-20 113 BAYBRIDGE DRIVE, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State