Search icon

SEJAX HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SEJAX HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEJAX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2017 (8 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L17000042577
FEI/EIN Number 82-0593575

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

Address: 1806 38TH AVENUE EAST, BRADENTON, FL, 34208, US
Mail Address: 1806 38TH AVENUE EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALLS STORES, INC. Member 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
CORPORATE CREATIONS NETWORK INC. Agent -
SMITH ALISON President 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
MADDALONI MICHAEL Vice President 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
MADDALONI MICHAEL Secretary 1806 38TH AVENUE EAST, BRADENTON, FL, 34208
LOVE DAN Asst 1806 38th Avenue East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-12-09 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 CORPORATE CREATIONS NETWORK INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-03-06 SEJAX HOLDINGS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2022-03-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-27
CORLCRACHG 2019-12-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
LC Name Change 2017-03-06
Florida Limited Liability 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State