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. |
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 |
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 |
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 |
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 | - |
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