Search icon

SEF AMERICAS, LLC - Florida Company Profile

Company Details

Entity Name: SEF AMERICAS, 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: 13 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M14000004172
FEI/EIN Number 465281474

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14476-201 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218
Mail Address: PO Box 903, Queen Creek, AZ, 85142, US
ZIP code: 32218
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLEMAN DAVID P President 20346 E COLT DRIVE, QUEEN CREEK, AZ, 85142
HOWARD DEBRA J Agent 14476-201 DUVAL PLACE W, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077807 PLP DISTRIBUTION, LLC EXPIRED 2017-07-19 2022-12-31 - P.O. BOX 903, QUEEN CREEK, AZ, 85142

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-20 - -
CHANGE OF MAILING ADDRESS 2015-10-20 14476-201 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2015-10-20 HOWARD, DEBRA J -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-20
Foreign Limited 2014-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269038404 2021-02-03 0491 PPS 14476 Duval Pl W Ste 201, Jacksonville, FL, 32218-9414
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-9414
Project Congressional District FL-04
Number of Employees 4
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35960.17
Forgiveness Paid Date 2021-11-10
7920407110 2020-04-14 0491 PPP 14476 Duval Place West, Unit 201, Jacksonville, FL, 32218
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35073.63
Forgiveness Paid Date 2021-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State