Entity Name: | SOUTHEAST EDUCATION SUPPORT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHEAST EDUCATION SUPPORT GROUP, 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. |
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: | 13 Oct 2015 (9 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | L15000174328 |
FEI/EIN Number |
47-5325515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 206, 17100 Safety Street, FORT MYERS, FL, 33908, US |
Mail Address: | Suite 206, 17100 Safety Street, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SHERYL A | Manager | 14851 REFLECTION KEY CIRCLE, FORT MYERS, FL, 33907 |
MILLER SHERYL A | Agent | 14851 REFLECTION KEY CIRCLE, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | Suite 206, 17100 Safety Street, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2024-09-20 | Suite 206, 17100 Safety Street, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-21 | 14851 REFLECTION KEY CIRCLE, #1512, FORT MYERS, FL 33907 | - |
LC REVOCATION OF DISSOLUTION | 2019-05-06 | - | - |
VOLUNTARY DISSOLUTION | 2019-03-31 | - | - |
REINSTATEMENT | 2016-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-13 | MILLER, SHERYL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-05-21 |
LC Revocation of Dissolution | 2019-05-06 |
VOLUNTARY DISSOLUTION | 2019-03-31 |
ANNUAL REPORT | 2018-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State