Search icon

SOUTHERN LEASING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHERN LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN LEASING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Aug 2000 (25 years ago)
Document Number: L00000009533
FEI/EIN Number 651030753

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

Address: 1600 N.W. 163 STREET, MIAMI, FL, 33169
Mail Address: 1600 N.W. 163 STREET, attn: Tammy Love, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN LEASING, LLC, MINNESOTA 9957ef89-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SOUTHERN LEASING, LLC, KENTUCKY 0507665 KENTUCKY
Headquarter of SOUTHERN LEASING, LLC, COLORADO 20001253615 COLORADO
Headquarter of SOUTHERN LEASING, LLC, ILLINOIS LLC_03449262 ILLINOIS

Key Officers & Management

Name Role Address
CHAPLIN WAYNE Manager 1600 NW 163RD STREET, MIAMI, FL, 33169
BECKER STEVEN Manager 1600 NW 163RD STREET, MIAMI, FL, 33169
Schermer Steve Agent 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Schermer, Steve -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 100 SE 3rd Avenue, Suite 1850, Fort Lauderdale, FL 33394 -
CHANGE OF MAILING ADDRESS 2015-03-25 1600 N.W. 163 STREET, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State