Search icon

SOUTHEASTERN ELITE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN ELITE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEASTERN ELITE SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L15000145348
FEI/EIN Number 83-3980595

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

Address: 1100 SW 10th St, Delray Beach, FL, 33444, US
Mail Address: 1100 SW 10th St, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUBBIN Kandace M Owne 1066 SW 26th AVE, Boynton Beach, FL, 33426
MCCUBBIN CODY A Manager 1066 SW 26th AVE, Boynton Beach, FL, 33426
MCCUBBIN KANDACE M Agent 1066 SW 26th AVE, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059753 KINZMARIE ACTIVE 2023-05-11 2028-12-31 - 1100 SW 10TH ST, K, K, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 1100 SW 10th St, K, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2023-05-11 1100 SW 10th St, K, Delray Beach, FL 33444 -
REINSTATEMENT 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 MCCUBBIN, KANDACE MARIE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1066 SW 26th AVE, Boynton Beach, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State