Search icon

SOUTH WALTON PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTH WALTON PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH WALTON PROPERTIES, L.L.C. 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: 25 Aug 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L00000010502
FEI/EIN Number 593705249

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

Address: 13123 E EMERALD COAST PKWY - STE. B 178, INLET BEACH, FL, 32461
Mail Address: 13123 E EMERALD COAST PKWY - STE. B 178, INLET BEACH, FL, 32461
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM H Managing Member 13123 E EMERALD COAST PKWY - STE. B 178, INLET BEACH, FL, 32461
SMITH SHELLEY Manager 13123 E EMERALD COAST PKWY - STE. B 178, INLET BEACH, FL, 32461
SMITH MICHAEL S Managing Member 231 OLDE POST ROAD, NICEVILLE, FL, 32578
JLSL MANAGEMENT, LLC Manager -
SYFRETT LAW PLLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-18 - -
CHANGE OF MAILING ADDRESS 2019-11-18 13123 E EMERALD COAST PKWY - STE. B 178, INLET BEACH, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 13123 E EMERALD COAST PKWY - STE. B 178, INLET BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2019-07-01 SYFRETT LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 502 HARMON AVENUE, PANAMA CITY, FL 32401 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
LC STMNT OF RA/RO CHG 2017-01-17 - -
LC AMENDMENT 2011-05-23 - -
AMENDMENT 2004-11-18 - -
REINSTATEMENT 2002-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State