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. |
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 |
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 |
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 | - | - |
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 |
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