Search icon

SEMINOLE EXCHANGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEMINOLE EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE EXCHANGE 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: 16 Mar 1998 (27 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: L98000000312
FEI/EIN Number 061520111

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

Address: 6090 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL, 33068
Mail Address: 6090 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlson KIM E Managing Member 6090 Blvd of Champions, N. Lauderdale, FL, 33068
STEWART MICHAEL T Managing Member 6090 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL, 33068
STEWART MICHAEL T Agent 6090 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 6090 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL 33068 -
LC AMENDMENT AND NAME CHANGE 2010-03-25 SEMINOLE EXCHANGE LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 6090 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2010-01-05 6090 BLVD OF CHAMPIONS, NORTH LAUDERDALE, FL 33068 -
LC AMENDMENT 2007-09-17 - -
REGISTERED AGENT NAME CHANGED 2007-09-17 STEWART, MICHAEL T -
LC AMENDMENT 2006-06-27 - -
REINSTATEMENT 2003-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
729147.00
Total Face Value Of Loan:
729147.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
729146.00
Total Face Value Of Loan:
729146.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
729146
Current Approval Amount:
729146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
734719.47
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
729147
Current Approval Amount:
729147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
733541.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State