Search icon

SOUTH EAST FLORIDA HOLDINGS, LLC

Company Details

Entity Name: SOUTH EAST FLORIDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2014 (10 years ago)
Date of dissolution: 29 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L14000144004
FEI/EIN Number 47-1850273
Address: 13725 Beach Blvd, JACKSONVILLE, FL, 32224, US
Mail Address: 13725 Beach Blvd, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Juan C Agent 13051 HIGHLAND GLEN WAY N., JACKSONVILLE, FL, 32224

Manager

Name Role Address
Gonzalez Juan C Manager 13051 HIGHLAND GLEN WAY NORTH, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-19 Gonzalez, Juan C No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 13725 Beach Blvd, Suite 15, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2015-03-24 13725 Beach Blvd, Suite 15, JACKSONVILLE, FL 32224 No data
LC AMENDMENT 2014-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-23 13051 HIGHLAND GLEN WAY N., JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000497242 LAPSED 16 1813 CI 11 6TH JUD CIR PINELLAS CO. 2016-08-17 2021-08-26 $81,530.72 ABC SUPPLY CO., INC., 6944 N US HWY 41, APOLLO BEACH, FLORIDA 33572

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-03-24
LC Amendment 2014-12-23
Florida Limited Liability 2014-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State