Search icon

SOUTHEAST ENTERPRISE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST ENTERPRISE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST ENTERPRISE 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: 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: 14 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: L19000157932
FEI/EIN Number 84-2098358

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

Address: 848 1ST AVENUE NORTH, 300, NAPLES, FL, 34102, US
Mail Address: 848 1ST AVENUE NORTH, 300, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKAR Casey Manager 848 1ST AVENUE NORTH, NAPLES, FL, 34102
BURNSFIELD CHRISTINE Authorized Representative 8101 RICHARDSON RD, COMMERCE TWP, MI, 48390
Ulizio Michael Agent 848 1st Avenue North, Suite 300, Naples, FL, 34102
Askar Bassam Manager 848 1ST AVENUE NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009561 DUNKIN DONUTS ACTIVE 2020-01-21 2025-12-31 - 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP., MI, 48390

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 8101 Richardson Road, Suite 101, Commerce Township, MI 48390 -
REGISTERED AGENT NAME CHANGED 2025-01-28 CT Corporation System -
CHANGE OF MAILING ADDRESS 2025-01-28 8101 Richardson Road, Suite 101, Commerce Township, MI 48390 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 848 1st Avenue North, Suite 300, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Ulizio, Michael -
CHANGE OF MAILING ADDRESS 2021-04-02 848 1ST AVENUE NORTH, 300, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 848 1ST AVENUE NORTH, 300, NAPLES, FL 34102 -
LC AMENDMENT 2020-09-09 - -
LC AMENDMENT 2020-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000574715 ACTIVE 2021-00926-CA-01 MIAMI-DADE CIRCUIT CIVIL COURT 2023-07-26 2028-11-28 $28,000 WYNWOOD ALLAPATTAH JUNCTION, LLC, 1 E. BROWARD BLVD., 915, FT. LAUDERDALE
J23000122689 TERMINATED 2021-00926-CA-01 MIAMI-DADE CIRCUIT CIVIL COURT 2023-03-23 2028-03-23 $1,301,629.56 WYNWOOD ALLAPATTAH JUNCTION, LLC, 1 EAST BROWARD BLVD., 915, FT, LAUDERDALE, FL 33301
J23000177683 ACTIVE 2021-00926-CA-01 MIAMI-DADE CIRCUIT CIVIL COURT 2023-03-23 2028-04-25 $1,301,629.56 WYNWOOD ALLAPATTAH JUNCTION, LLC, 1 E. BROWARD BLVD., 915, FT. LAUDERDALE

Court Cases

Title Case Number Docket Date Status
Southeast Enterprise Holdings LLC, Appellant(s), v. Wynwood Allapattah Junction, LLC, Appellee(s). 3D2023-0817 2023-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9206

Parties

Name WYNWOOD ALLAPATTAH JUNCTION, LLC
Role Appellee
Status Active
Representations Huiping Liu, David Isidore Rosenblatt
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SOUTHEAST ENTERPRISE HOLDINGS LLC
Role Appellant
Status Active
Representations Jonathan Michael Weirich, Timothy David Edwards, Donald Grayson Peterson

Docket Entries

Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 45 days to 12/28/2023 (GRANTED)
On Behalf Of Wynwood Allapattah Junction, LLC
Docket Date 2024-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Southeast Enterprise Holdings, LLC
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief -45 days to 02/12/2024 (GRANTED)
On Behalf Of Wynwood Allapattah Junction, LLC
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to serve Answer Brief
On Behalf Of Wynwood Allapattah Junction, LLC
Docket Date 2023-09-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Southeast Enterprise Holdings, LLC
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal, filed on August 30, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Southeast Enterprise Holdings, LLC
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/13/2023
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Southeast Enterprise Holdings, LLC
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/14/2023
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Southeast Enterprise Holdings, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wynwood Allapattah Junction, LLC
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Southeast Enterprise Holdings, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Wynwood Allapattah Junction, LLC
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 11/13/2023.
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 18, 2023.
SOUTHEAST ENTERPRISE HOLDINGS, LLC, etc., VS MARQUEL, INC., etc., 3D2021-2280 2021-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15370

Parties

Name SOUTHEAST ENTERPRISE HOLDINGS LLC
Role Appellant
Status Active
Representations ANTHONY M. LAWHON
Name MARQUEL, INC.
Role Appellee
Status Active
Representations CRAIG A. PUGATCH, Shay B. Cohen
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-11-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHEAST ENTERPRISE HOLDINGS, LLC
Docket Date 2022-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s Reply to the Petition for Writ of Common Law Certiorari, filed on January 12, 2022, is noted.SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-01-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-01-12
Type Response
Subtype Reply
Description REPLY ~ TO PET. FOR WRIT OF CERTIORARI
On Behalf Of SOUTHEAST ENTERPRISE HOLDINGS, LLC
Docket Date 2021-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MARQUEL, INC.'S RESPONSETO PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MARQUEL, INC.
Docket Date 2021-11-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Common Law Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-11-22
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Common Law Certiorari.
On Behalf Of SOUTHEAST ENTERPRISE HOLDINGS, LLC
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Common Law Certiorari.
On Behalf Of SOUTHEAST ENTERPRISE HOLDINGS, LLC
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
LC Amendment 2020-09-09
LC Amendment 2020-08-28
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239078407 2021-02-11 0455 PPS 848 1st Ave N Ste 300, Naples, FL, 34102-6008
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6008
Project Congressional District FL-19
Number of Employees 300
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2026222.22
Forgiveness Paid Date 2022-06-09
5219297008 2020-04-05 0455 PPP 848 1ST AVE N Suite #300, NAPLES, FL, 34102-6008
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2333300
Loan Approval Amount (current) 2333300
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-6008
Project Congressional District FL-19
Number of Employees 487
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2360521.83
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State