Search icon

SEPELA FIELD PROGRAMS LLC - Florida Company Profile

Company Details

Entity Name: SEPELA FIELD PROGRAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEPELA FIELD PROGRAMS 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 11 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: L15000074003
FEI/EIN Number 47-1557392

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

Address: 1006 Gatewood Ave., Fort Pierce, FL, 34982, US
Mail Address: 422 Poplar St, Tipton, IN, 46072, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WREN BRANDI T Director 422 Poplar St, Tipton, IN, 46072
Connors Carolyn S Auth 422 Poplar St, Tipton, IN, 46072
MARTIN SHERRY Agent 1006 Gatewood Ave., Fort Pierce, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039603 SEPELA FIELD PROGRAMS EXPIRED 2015-04-21 2020-12-31 - 2061 SW IMPERIAL ST, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-11 - -
REINSTATEMENT 2017-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 1006 Gatewood Ave., Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 1006 Gatewood Ave., Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2017-03-25 1006 Gatewood Ave., Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2017-03-25 MARTIN, SHERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-11
REINSTATEMENT 2017-03-25
Florida Limited Liability 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State