Entity Name: | SOUTHEASTERN CONCRETE CONSTRUCTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHEASTERN CONCRETE CONSTRUCTORS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000118149 |
FEI/EIN Number |
47-1442142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2930 1ST LANE SW, VERO BEACH, FL, 32968 |
Mail Address: | 2930 1ST LANE SW, VERO BEACH, FL, 32968 |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLAND CHRISTOPHER B | Managing Member | 2930 1ST LANE SW, VERO BEACH, FL, 32968 |
Talton Kenneth | Manager | 2930 1ST LANE SW, VERO BEACH, FL, 32968 |
HOLLAND CHRISTOPHER B | Agent | 2930 1ST LANE SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 2930 1ST LANE SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 2930 1ST LANE SW, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 2930 1ST LANE SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 2930 1ST LANE SW, VERO BEACH, FL 32968 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-08 | HOLLAND, CHRISTOPHER B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000196036 | ACTIVE | 502019CA015981XXXXMBAJ | FIFTEENTH JUDICIAL CIRCUIT | 2020-04-08 | 2025-04-08 | $90,807.83 | TITAN FLORIDA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FLORIDA 33441 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-11-11 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-06-08 |
AMENDED ANNUAL REPORT | 2015-05-23 |
ANNUAL REPORT | 2015-04-27 |
Florida Limited Liability | 2014-07-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State