Search icon

SOUTHEAST LAND AND WATER MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LAND AND WATER MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST LAND AND WATER MANAGEMENT, 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: 16 Feb 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L16000032360
FEI/EIN Number 81-4371812

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

Address: 2580 NW 4th Ct, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2580 NW 4TH CT, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLOW CLARKE Manager 1636 NE 1st St, FORT LAUDERDALE, FL, 33301
Harlow Phillip Agent 608 2nd Key Dr, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 Harlow, Clarke -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1636 NE 1st Street, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-01-27 2580 NW 4th Ct, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 2580 NW 4th Ct, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2024-01-27 Harlow, Phillip -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 608 2nd Key Dr, Fort Lauderdale, FL 33304 -
LC DISSOCIATION MEM 2023-02-07 - -
REINSTATEMENT 2022-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-01
CORLCDSMEM 2023-02-07
Reg. Agent Resignation 2023-02-06
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State