Entity Name: | SOUTHEASTERN GROCERS, 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: | 11 Apr 2012 (13 years ago) |
Date of dissolution: | 13 Jun 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Jun 2018 (7 years ago) |
Document Number: | M12000002043 |
FEI/EIN Number |
271845190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHEASTERN GROCERS, LLC BUSINESS TRAVEL PLAN | 2014 | 202765611 | 2016-05-16 | SOUTHEASTERN GROCERS, LLC | 5404 | |||||||||||||||||||||||||||||||||||
|
Active participants | 6237 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2016-05-16 |
Name of individual signing | MATT REPLOGLE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LSF SOUTHEASTERN GROCERY HOLDINGS, LLC | Member | 2711 N. Haskell Avenue, Dallas, TX, 75204 |
HUCKER ANTHONY | President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
CARNEY BRIAN P | Executive Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
JONES KENNETH E | Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
GRIMM M. SANDLIN | Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
RABON DEWAYNE | Secretary | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
RABON DEWAYNE | Vice President | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL, 32256 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2017-02-03 | 8928 PROMINENCE PARKWAY, #200, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2015-04-27 | - | - |
LC NAME CHANGE | 2015-04-16 | SOUTHEASTERN GROCERY HOLDINGS, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2018-06-13 |
ANNUAL REPORT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-03 |
CORLCRACHG | 2015-04-27 |
ANNUAL REPORT | 2015-04-23 |
LC Name Change | 2015-04-16 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346676117 | 0418800 | 2023-05-03 | 6770 BIRD RD, MIAMI, FL, 33155 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1941841 |
Safety | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2016-01-26 |
Emphasis | N: AMPUTATE |
Case Closed | 2016-04-22 |
Related Activity
Type | Referral |
Activity Nr | 1055246 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-07-15 |
Emphasis | N: AMPUTATE |
Case Closed | 2015-11-25 |
Related Activity
Type | Referral |
Activity Nr | 1000573 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2015-08-14 |
Abatement Due Date | 2015-08-24 |
Current Penalty | 3500.0 |
Initial Penalty | 5000.0 |
Final Order | 2015-09-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about July 11, 2015, the employer failed to inform OSHA within 24 hours after the amputation of one of their employees from a work related accident. The employer was advised of the victim's accident at 11:51 am EST on July 11, 2015 and OSHA was notified by their Compliance Specialist at approximately 3:45 pm on July 13, 2015. |
Date of last update: 01 Apr 2025
Sources: Florida Department of State