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. |
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 |
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 |
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 | - |
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