Search icon

SOUTHEASTERN CONSTRUCTION AND REHAB SPECIALIST, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN CONSTRUCTION AND REHAB SPECIALIST, 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 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M14000006649
FEI/EIN Number 464853720

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

Address: 8219 Ulmerton Rd, Largo, FL, 33771, US
Mail Address: 2102 Macy Dr, ROSWELL, GA, 30076, US
ZIP code: 33771
County: Pinellas
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MUCCIO DAN Officer 8219 Ulmerton Rd, Largo, FL, 33771
MUCCIO DAN Agent 8219 Ulmerton Rd, Largo, FL, 33771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-14 8219 Ulmerton Rd, Unit A4, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-14 8219 Ulmerton Rd, A4, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2015-07-29 8219 Ulmerton Rd, Unit A4, Largo, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000513655 ACTIVE 1000000968183 PINELLAS 2023-10-19 2033-10-25 $ 1,584.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000131649 ACTIVE 22-008396-CO CTY CT PINELLAS CTY 6TH JUD 2023-03-16 2028-04-04 $11,412.22 FLOOR AND DECOR OUTLETS OF AMERICA INC., C/O LEN BROWN, 2500 WINDY RIDGE PARKWAY SE, ATLANTA, GA 30339

Documents

Name Date
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State