Search icon

SEDEK, LLC - Florida Company Profile

Company Details

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

SEDEK, 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: 01 Jun 2017 (8 years ago)
Date of dissolution: 02 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2025 (3 months ago)
Document Number: L17000120246
FEI/EIN Number 352603812

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

Address: 5822 SW 88th Terrace, Cooper City, FL, 33328, US
Mail Address: 5822 SW 88th Terrace, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURHAN SEDA Authorized Member 5822 SW 88th Terrace, Cooper City, FL, 33328
Turhan Seda Agent 5822 SW 88th Terrace, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023129 DOMER MARINE EXPIRED 2018-02-13 2023-12-31 - 5520 S UNIVERSITY DR., #2108, DAVIE, FL, 33328
G18000023136 DOMER TRADE EXPIRED 2018-02-13 2023-12-31 - 5520 SOUTH UNIVERSITY DRIVE, #2108, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-10 5822 SW 88th Terrace, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-05-10 5822 SW 88th Terrace, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 5822 SW 88th Terrace, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Turhan, Seda -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State