Entity Name: | SYSTEM ENGINEERING INTERNATIONAL, 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: | 27 Oct 2015 (9 years ago) |
Date of dissolution: | 02 Apr 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Apr 2024 (a year ago) |
Document Number: | M15000008629 |
FEI/EIN Number |
463161261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 Metro Drive, Terrell, TX, 75160, US |
Mail Address: | 217 Metro Drive, Terrell, TX, 75160, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Cox Amanda | Manager | 217 Metro Drive, Terrell, TX, 75160 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127474 | CRITICAL POWER USA | EXPIRED | 2015-12-17 | 2020-12-31 | - | 1539 TILCO DRIVE, STE 120, FREDERICK, MD, 21704 |
G15000127559 | CRITICAL POWER USA | EXPIRED | 2015-12-17 | 2020-12-31 | - | 1539 TILCO DR, STE 120, FREDERICK, MD, 21704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 217 Metro Drive, Terrell, TX 75160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 217 Metro Drive, Terrell, TX 75160 | - |
REINSTATEMENT | 2019-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-16 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2016-08-12 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2024-04-02 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-05-16 |
LC Amendment | 2016-09-23 |
LC Amendment | 2016-08-12 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State