Search icon

SOUTHEAST GASKETS LLC - Florida Company Profile

Company Details

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

SOUTHEAST GASKETS 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: 10 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L16000207434
FEI/EIN Number 86-1548900

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

Address: 5161 Wood Ridge Ct, Ocoee, FL, 34761, US
Mail Address: 5161 Wood Ridge Ct, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Royston Jody L Manager 5161 Wood Ridge Ct, Ocoee, FL, 34761
Royston Jody L Agent 5161 Wood Ridge Ct, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 5161 Wood Ridge Ct, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-02-25 5161 Wood Ridge Ct, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 5161 Wood Ridge Ct, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2018-01-04 Royston, Jody L -
LC AMENDMENT 2017-12-15 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000505297 TERMINATED 1000000788083 ORANGE 2018-06-29 2038-07-18 $ 745.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-28
DEBIT MEMO# 030243-A 2018-05-23
ANNUAL REPORT 2018-01-04
DM# 030243-A C-4 12/21/17 2017-12-15
AMENDED ANNUAL REPORT 2017-12-05

Date of last update: 02 May 2025

Sources: Florida Department of State