Search icon

SOUTHEAST CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST CONTRACTING 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: 22 Feb 2016 (9 years ago)
Document Number: L16000040626
FEI/EIN Number 81-3849798

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

Address: 863 Corbin Gainey Rd, Defuniak Springs, FL, 32435, US
Mail Address: 863 Corbin Gainey Rd, Defuniak Springs, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY REX A Manager 863 Corbin Gainey Rd, Defuniak Springs, FL, 32435
HOLLEY DEBRA A Manager 863 Corbin Gainey Rd, Defuniak Springs, FL, 32435
HOLLEY CAITLIN D Agent 6948 HWY 4 WEST, BAKER, FL, 32531

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030263 COTTON CREEK BUILDERS ACTIVE 2025-03-03 2030-12-31 - 833 CORBIN GAINEY RD, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 Beard, Amelia H. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 6757 US 98 W, Suite 102, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 863 Corbin Gainey Rd, Defuniak Springs, FL 32435 -
CHANGE OF MAILING ADDRESS 2017-08-30 863 Corbin Gainey Rd, Defuniak Springs, FL 32435 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State