Search icon

SOUTHEAST SEAMLESS FLOORS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST SEAMLESS FLOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST SEAMLESS FLOORS 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: 16 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000123089
FEI/EIN Number 83-2187580

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

Address: 1452 CAMP GILLEAD DR, POLK CITY, FL, 33868, US
Mail Address: P O BOX 553, AUBERNDALE, FL, 33823, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JONATHAN W Manager 1452 CAMP GILLEAD DR, POLK CITY, FL, 33868
STEWART JONATHAN W Agent 1452 CAMP GILLEAD DR, POLK CITY, FL, 33868

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106313 SOUTHEAST SEAMLESS FLOORS LLC EXPIRED 2018-09-27 2023-12-31 - 106 WATERVIEW CIRCLE, AUBERNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 1452 CAMP GILLEAD DR, POLK CITY, FL 33868 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 1452 CAMP GILLEAD DR, POLK CITY, FL 33868 -
CHANGE OF MAILING ADDRESS 2020-12-17 1452 CAMP GILLEAD DR, POLK CITY, FL 33868 -
REGISTERED AGENT NAME CHANGED 2020-12-17 STEWART, JONATHAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-12-17
Florida Limited Liability 2018-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State