Entity Name: | SOUTHEAST PROPERTY ACQUISITIONS 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: | 14 Oct 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | M13000006482 |
FEI/EIN Number |
463747260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 E Madison Street, TAMPA, FL, 33602, US |
Mail Address: | PO BOX 20367, TAMPA, FL, 33622, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kearney Lee | Manager | 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33615 |
KEARNEY LEE M | Agent | 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000039583 | SPIN COMPANIES | ACTIVE | 2023-03-27 | 2028-12-31 | - | PO BOX 20367, TAMPA, FL, 33622 |
G14000023477 | SOUTHEAST PROPERTY INVESTMENTS NETWORK | EXPIRED | 2014-03-06 | 2024-12-31 | - | 5009 N CENTRAL AVENUE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-06 | 412 E Madison Street, Suite 800B, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | KEARNEY, LEE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 6323 MEMORIAL HIGHWAY, BUILDING D SUITE 121, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 412 E Madison Street, Suite 800B, TAMPA, FL 33602 | - |
LC STMNT OF RA/RO CHG | 2021-10-04 | - | - |
LC AMENDMENT | 2017-05-15 | - | - |
LC AMENDMENT | 2017-02-15 | - | - |
LC STMNT OF RA/RO CHG | 2014-12-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rapid Surplus Recovery LLC, Appellant(s) v. Peggy Bowling, Thomas David Vaughn and Jimmie H. Hall, Jr., Appellee(s). | 1D2024-1786 | 2024-07-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rapid Surplus Recovery LLC |
Role | Appellant |
Status | Active |
Representations | Brenda Cox, Michael J. Hernandez |
Name | Peggy Bowling |
Role | Appellee |
Status | Active |
Representations | Ashton Rooks, Michael S. Burke, Brittany Ann Kearney, Tristan LaNasa, Jake Blanchard |
Name | Thomas David Vaughn |
Role | Appellee |
Status | Active |
Representations | Ashton Rooks, Michael S. Burke, Brittany Ann Kearney, Tristan LaNasa |
Name | Jimmie H. Hall, Jr. |
Role | Appellee |
Status | Active |
Representations | Ashton Rooks, Michael S. Burke, Brittany Ann Kearney, Tristan LaNasa |
Name | SOUTHEAST PROPERTY ACQUISITIONS LLC |
Role | Appellee |
Status | Active |
Representations | Jake Blanchard |
Name | Hon. William Scott Henry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Peggy Bowling |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-09-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southeast Property Acquisitions LLC |
Docket Date | 2024-09-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Rapid Surplus Recovery LLC |
Docket Date | 2024-08-29 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-125 pages |
On Behalf Of | Bay Clerk |
Docket Date | 2024-08-27 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Bay Clerk |
Docket Date | 2024-07-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Rapid Surplus Recovery LLC |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Rapid Surplus Recovery LLC |
Docket Date | 2025-01-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Rapid Surplus Recovery LLC |
View | View File |
Docket Date | 2024-12-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Peggy Bowling |
View | View File |
Docket Date | 2024-10-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Rapid Surplus Recovery LLC |
View | View File |
Docket Date | 2024-07-22 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-09-07 |
AMENDED ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2022-01-21 |
CORLCRACHG | 2021-10-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State