Search icon

SOUTH EAST THEATRICAL CURTAINS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH EAST THEATRICAL CURTAINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH EAST THEATRICAL CURTAINS, 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: 30 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: L17000023428
FEI/EIN Number 81-5144382

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

Address: 1125 BLUEFIELD RD, ODESSA, FL, 33556, US
Mail Address: 1125 Bluefield Road, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILE Elizabeth A Manager 1125 BLUEFIELD RD, ODESSA, FL, 33556
SPOOR LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011787 SET CURTAINS ACTIVE 2017-02-01 2027-12-31 - 2701 SUCCESS DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 1125 BLUEFIELD RD, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 1125 BLUEFIELD RD, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2020-12-02 Spoor Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 877 Executive Center Drive, W, Suite 100, St Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2017-06-29 - -
CHANGE OF MAILING ADDRESS 2017-06-29 1125 BLUEFIELD RD, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
CORLCRACHG 2017-06-29

Date of last update: 03 May 2025

Sources: Florida Department of State