Search icon

SEB LEADERSHIP & DIRECTION, LLC - Florida Company Profile

Company Details

Entity Name: SEB LEADERSHIP & DIRECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEB LEADERSHIP & DIRECTION, 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 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2023 (a year ago)
Document Number: L16000138830
FEI/EIN Number 65-1044947

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

Address: 141 Lexington Dr., Royal Palm Beach, FL, 33411, US
Mail Address: 141 Lexington Dr., Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR STEPHEN E Chief Executive Officer 141 Lexington Dr., Royal Palm Beach, FL, 33411
Rosario-Barr Armaina M President 141 Lexington Dr., Royal Palm Beach, FL, 33411
BARR STEPHEN E Agent 141 Lexington Dr., Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-23 - -
REGISTERED AGENT NAME CHANGED 2023-11-23 BARR, STEPHEN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-21 141 Lexington Dr., Royal Palm Beach, FL 33411 -
REINSTATEMENT 2018-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-21 141 Lexington Dr., Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-10-21 141 Lexington Dr., Royal Palm Beach, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-11-23
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-04-06
REINSTATEMENT 2018-10-21
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State