Search icon

SOUTHEAST EDUCATION SUPPORT GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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