Search icon

SOUTHERNMOST VENTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERNMOST VENTURES, 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: 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: 05 Dec 2001 (23 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L01000021003
FEI/EIN Number 651158264

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

Address: 91461 OVERSEAS HWY, TAVERNIER, FL, 33070
Mail Address: 7741 PALMETTO CT, MIAMI, FL, 33156
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JEFFREY D Manager 7741 PALMETTO CT, MIAMI, FL, 33156
MAKIMAA BRADLEY D Manager 2407 ROOSEVELT, KEY WEST, FL, 33040
rasner wayne Agent 7700 sw 88 street, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 rasner, wayne -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 7700 sw 88 street, suite 509, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-04-24 91461 OVERSEAS HWY, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 91461 OVERSEAS HWY, TAVERNIER, FL 33070 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State