Search icon

SEAN LILLY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SEAN LILLY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN LILLY ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: P98000036087
FEI/EIN Number 650827668

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

Address: 14701 SW 137 STREET, MIAMI, FL, 33196
Mail Address: 14701 SW 137 STREET, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puche Tatiana M Vice President 14701 SW 137 STREET, MIAMI, FL, 33196
LILLY SEAN Agent 14701 SW 137 Street, MIAMI, FL, 33196
LILLY SEAN L President 14701 SW 137 STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 14701 SW 137 Street, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-22 14701 SW 137 STREET, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2012-08-22 14701 SW 137 STREET, MIAMI, FL 33196 -
REINSTATEMENT 2012-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2001-02-26 LILLY, SEAN -
REINSTATEMENT 2001-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State