Search icon

SOUTHEAST PROPERTY ACQUISITIONS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Kearney Lee Manager 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33615
KEARNEY LEE M Agent 6323 MEMORIAL HIGHWAY, TAMPA, FL, 33615

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
23-CA-26

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
188762.77
Total Face Value Of Loan:
188762.77
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:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188762.77
Current Approval Amount:
188762.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190696.94

Date of last update: 01 Jun 2025

Sources: Florida Department of State