Search icon

SEGNINI'S SERVICES AND SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: SEGNINI'S SERVICES AND SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEGNINI'S SERVICES AND SUPPLIES 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: 23 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000176393
FEI/EIN Number 83-2637637

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

Address: 502 VALENTINE LANE, AUBURDALE, FL, 33823, US
Mail Address: 502 VALENTINE LANE, AUBURDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGNINI ELIZABETH C Manager 502 VALENTINE LANE, AUBURDALE, FL, 33823
BARRIOS CELENIA Authorized Person CENTRO DE BARUTA EDIF GAVIOTA MAYOR G402, CARACAS, 1080
SEGNINI CAROLL B Manager 502 VALENTINE LANE, AUBURDALE, FL, 33823
SEGNINI ELIZABETH C Agent 502 VALENTINE LANE, AUBURDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 SEGNINI, ELIZABETH C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 502 VALENTINE LANE, AUBURDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 502 VALENTINE LANE, AUBURDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2022-01-13 502 VALENTINE LANE, AUBURDALE, FL 33823 -
LC AMENDMENT 2018-11-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-19
LC Amendment 2018-11-15
Florida Limited Liability 2018-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State