Entity Name: | SOUTHEAST MARINE CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHEAST MARINE CENTER 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. |
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: | 03 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | L14000106128 |
FEI/EIN Number |
47-1246372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15200 SW 72ND CT, MIAMI, FL, 33157, US |
Mail Address: | 15200 SW 72 ND CT, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE ROBERT J | Managing Member | 15200 SW 72ND CT, MIAMI, FL, 33157 |
LABATUT-LEVINE ELIZABETH | Manager | 15200 SW 72ND CT, MIAMI, FL, 33157 |
LABATUT LEVINE ELIZABETH | Agent | 15200 SW 72ND CT, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 15200 SW 72ND CT, MIAMI, FL 33157 | - |
REINSTATEMENT | 2024-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 15200 SW 72ND CT, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 15200 SW 72ND CT, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | LABATUT LEVINE, ELIZABETH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
REINSTATEMENT | 2024-01-17 |
Reg. Agent Resignation | 2023-07-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-03-27 |
REINSTATEMENT | 2015-10-13 |
Florida Limited Liability | 2014-07-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6786688102 | 2020-07-22 | 0455 | PPP | 24777 Southwest 87th Avenue, Homestead, FL, 33032-5105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State