Search icon

SOUTHERN HILLS LIMITED INC.

Company Details

Entity Name: SOUTHERN HILLS LIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: F07000003715
FEI/EIN Number 591811557
Address: 23 SE 12th Terrace, ocala, FL, 34471, US
Mail Address: PO Box 409, Boyce, VA, 22620, US
ZIP code: 34471
County: Marion
Place of Formation: IOWA

Agent

Name Role Address
Walters Raven Agent 12644 SW 16th Ave, Ocala, FL, 34473

President

Name Role Address
WALTERS RICHARD LII President 23 SE 12th Terrace, Ocala, FL, 34471

Chairman

Name Role Address
WALTERS RICHARD LII Chairman 23 SE 12th Terrace, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 23 SE 12th Terrace, ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2024-12-05 23 SE 12th Terrace, ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 12644 SW 16th Ave, Ocala, FL 34473 No data
REINSTATEMENT 2015-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-13 Walters, Raven No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Margo Adelwerth, Appellant(s), v. Southern Hills Limited, Inc., Appellee(s). 5D2024-2796 2024-10-14 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2024-CC-001646

Parties

Name Margo Adelwerth
Role Appellant
Status Active
Representations David S Romanik
Name SOUTHERN HILLS LIMITED INC.
Role Appellee
Status Active
Representations Paul John Guilfoil
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-25
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Margo Adelwerth
Docket Date 2024-10-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Margo Adelwerth
Docket Date 2024-10-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/6/2024
On Behalf Of Margo Adelwerth

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State