Search icon

SOUTHERN DEVELOPMENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN DEVELOPMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN DEVELOPMENTAL SERVICES, 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.
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 Apr 2002 (23 years ago)
Date of dissolution: 06 Jan 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2010 (15 years ago)
Document Number: L02000008390
FEI/EIN Number 010642100

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

Address: 617 GLENVIEW DRIVE, WINTER GARDEN, FL, 34787
Mail Address: 617 GLENVIEW DRIVE, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRON JEFFREY L Manager 617 GLENVIEW DR, WINTER GARDEN, FL, 34787
SHERRON BRIAN C Manager 22563 W. LOOP ROAD, GROVELAND, FL, 34736
DOZIER PHILLIP C Agent 48 E. MAIN STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-01-06 - -
LC AMENDMENT AND NAME CHANGE 2008-11-06 SOUTHERN DEVELOPMENTAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-11-06 48 E. MAIN STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-11-06 617 GLENVIEW DRIVE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2008-11-06 DOZIER, PHILLIP C -
CHANGE OF PRINCIPAL ADDRESS 2008-11-06 617 GLENVIEW DRIVE, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2015-06-29
LC Voluntary Dissolution 2010-01-06
ANNUAL REPORT 2009-03-19
LC Amendment and Name Change 2008-11-06
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-02-02
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State