Search icon

SOUTHEAST LOT ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LOT ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST LOT ACQUISITIONS, 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000139329
FEI/EIN Number 37-1764965

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

Address: 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308, US
Mail Address: 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1619989 3600 MACLAY BLVD. SUITE 200, TALLAHASSEE, FL, 32312 3600 MACLAY BLVD. SUITE 200, TALLAHASSEE, FL, 32312 8503862171

Filings since 2014-09-22

Form type D
File number 021-225072
Filing date 2014-09-22
File View File

Key Officers & Management

Name Role Address
CAPITOL CAPITAL IRREVOCABLE TRUST Manager 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308
DURANT JAMES MJR. Agent 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 DURANT, JAMES M, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000088116 ACTIVE 2020 CA 002163 2ND CIRCUIT, LEON COUNTY 2020-11-23 2026-02-26 $272,805.96 JEFF PIERRE AND ALAN PIERRE, C/O NADER S. RAJA, MOORE & VAN ALLEN, 100 NORTH TRYON STREET, SUITE 4700, CHARLOTTE, NC 28202-4003

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-12-08
Florida Limited Liability 2014-09-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State