Entity Name: | SOUTHEASTERN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 May 2005 (20 years ago) |
Date of dissolution: | 25 Jul 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Jul 2017 (8 years ago) |
Document Number: | M05000002444 |
FEI/EIN Number |
202743806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17100 NORTH BAY ROAD, MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL, 33160, UN |
Mail Address: | 1919 Blue Ridge Road, Charlottesville, VA, 22903, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CRAWFORD BARBARA | Managing Member | 17100 North Bay Road, Sunny Isles Beach, FL, 33160 |
FOWLER, WHITE, BOGGS PA | Agent | 501 E KENNEDY SUTIE 1700, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007050 | BRADFORD REALTY OF FLORIDA | EXPIRED | 2013-01-21 | 2018-12-31 | - | 17100 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-07-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 17100 NORTH BAY ROAD, MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-26 | 501 E KENNEDY SUTIE 1700, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-26 | FOWLER, WHITE, BOGGS PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-16 | 17100 NORTH BAY ROAD, MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 UN | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-09-14 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2017-07-25 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State