Entity Name: | SOUTHLAND CENTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHLAND CENTERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 03 Jul 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L00000008123 |
FEI/EIN Number |
651025156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 COLUMBIA DRIVE, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 360 COLUMBIA DRIVE, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTZ ROBERT A | Manager | 360 COLUMBIA DRIVE, WEST PALM BEACH, FL, 33409 |
LELONEK JOSEPH D | Manager | 360 COLUMBIA DRIVE, WEST PALM BEACH, FL, 33409 |
DE MENDOZA, III MARIO G | Agent | 12765 FOREST HILL BLVD., STE 1302, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 360 COLUMBIA DRIVE, 102, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 360 COLUMBIA DRIVE, 102, WEST PALM BEACH, FL 33409 | - |
AMENDMENT | 2004-11-30 | - | - |
AMENDMENT | 2004-02-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-18 | 12765 FOREST HILL BLVD., STE 1302, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-18 | DE MENDOZA, III, MARIO GPA | - |
NAME CHANGE AMENDMENT | 2001-09-26 | SOUTHLAND CENTERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State