Search icon

SYSTEM ENGINEERING INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Cox Amanda Manager 217 Metro Drive, Terrell, TX, 75160
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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