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. |
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 |
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 |
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 | - | - |
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