Search icon

SOUTHWELL LAND COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHWELL LAND COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWELL LAND COMPANY, 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: 08 Jan 2002 (23 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L02000000527
FEI/EIN Number 593688800

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

Address: 586 Norwood Springs Rd, Fort Valley, GA, 31030, US
Mail Address: 586 Norwood Springs Rd, Fort Valley, GA, 31030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTIN JAMES T Manager 586 Norwood Springs Rd, Fort Valley, GA, 31030
Haines Tim Agent 125 NE First Avenue, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 125 NE First Avenue, Gray, Ackerman & Haines, P.A., Suite 3, Ocala, FL 34470 -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Haines, Tim -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 586 Norwood Springs Rd, Fort Valley, GA 31030 -
CHANGE OF MAILING ADDRESS 2014-02-13 586 Norwood Springs Rd, Fort Valley, GA 31030 -
AMENDMENT 2003-12-19 - -
AMENDMENT 2003-04-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State