Entity Name: | SENECA INDUSTRIAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2009 (16 years ago) |
Document Number: | M07000003911 |
FEI/EIN Number |
261582997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017, US |
Mail Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AGARD WAYNE A | Secretary | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
RAMOS JANET | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Teachers Insurance and Annuity Association | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
COHEN DONNA | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
CORNUKE JOHN B | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
JOSPEH JILLIAN A | Auth | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 730 THIRD AVENUE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 730 THIRD AVENUE, NEW YORK, NY 10017 | - |
REINSTATEMENT | 2009-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000009748 | TERMINATED | 1000000730664 | BROWARD | 2016-12-29 | 2037-01-04 | $ 3,073.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J11000719083 | TERMINATED | 1000000237699 | BROWARD | 2011-10-19 | 2031-11-02 | $ 11,927.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-08-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State