Search icon

S.E.E. LEGACY FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: S.E.E. LEGACY FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.E.E. LEGACY FUNDING, 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: 28 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L19000141358
FEI/EIN Number 84-2850945

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

Address: 1936 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, UN
Mail Address: 1936 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, UN
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARRY KEMP Authorized Person 923 Trace Dr, Wilmington, NC, 28411
JOHNNY WATKINS JR. Authorized Person 22069 Parkview Dr, Taylor, MI, 48180
FRED JACKSON Authorized Person 6053 LOCUST TRAIL, GRAND BLANC, MI, 48439
STACY WINCHESTER Authorized Person 5226 WOODHAVEN DR, FLINT, MI, 48504
DEANGALO MITCHELL Authorized Person 220 HIGHTIDE CIRCLE, ATLANTA, GA, 30349
HARRISON TRUBAN AIII Agent 235 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
CURTIS GILLEYLEN Authorized Person 17654 Montage, ClintonTownship, MI, 28411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 1936 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 UN -
CHANGE OF MAILING ADDRESS 2022-05-25 1936 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 UN -
REINSTATEMENT 2022-05-11 - -
REGISTERED AGENT NAME CHANGED 2022-05-11 HARRISON, TRUBAN A, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-05-11
ANNUAL REPORT 2020-02-12
Florida Limited Liability 2019-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State