Search icon

SOUTHEASTERN CONCRETE CONSTRUCTORS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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