Search icon

SEYCO REAL ESTATE HOLDINGS , LLC - Florida Company Profile

Company Details

Entity Name: SEYCO REAL ESTATE HOLDINGS , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEYCO REAL ESTATE HOLDINGS , 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: 18 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L17000014518
FEI/EIN Number APPLIED FOR

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

Mail Address: 2020 NE 163RD ST, STE 202E, NORTH MIAMI BEACH, FL, 33162, US
Address: 2020 NE 163rd Street, Ste 202E, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYMEN MEHMET L Manager 2020 NE 163rd Street, NORTH MIAMI BEACH, FL, 33162
SEYMEN BERNA Manager 2020 NE 163rd Street, NORTH MIAMI BEACH, FL, 33162
SEYMEN MEHMET L Agent 2020 NE 163rd Street, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2020 NE 163rd Street, Ste 202E, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2020 NE 163rd Street, Ste 202E, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-04-26 2020 NE 163rd Street, Ste 202E, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2023-01-12 - -
LC AMENDMENT 2022-09-20 - -
REGISTERED AGENT NAME CHANGED 2021-03-12 SEYMEN, MEHMET LEVENT -
LC AMENDMENT 2018-11-28 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-15
LC Amendment 2023-01-12
LC Amendment 2022-09-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-11
LC Amendment 2018-11-28
REINSTATEMENT 2018-10-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State