Search icon

SOUTHEAST ACUTE SERVICES, L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST ACUTE SERVICES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST ACUTE SERVICES, L.C. 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: 14 Feb 1996 (29 years ago)
Date of dissolution: 18 Nov 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L96000000176
FEI/EIN Number 650660475

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

Address: 1299 E COMMERCIAL BLVD, SUITE 200, OAKLAND PARK, FL, 33334
Mail Address: 1299 E COMMERCIAL BLVD, SUITE 200, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRA BRENDA Manager 1299 E COMMERCIAL BLVD SUITE 200, OAKLAND PARK, FL, 33334
BURRIER VICKI Agent 1299 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
KRU MEDICAL VENTURES, LLC. Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 1299 E COMMERCIAL BLVD, SUITE 200, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-02-21 1299 E COMMERCIAL BLVD, SUITE 200, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 1299 E COMMERCIAL BLVD, SUITE 200, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1997-05-05 BURRIER, VICKI -
AMENDMENT 1996-06-10 - -

Documents

Name Date
LC Voluntary Dissolution 2013-11-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State