Entity Name: | SOUNDSIDE CENTRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUNDSIDE CENTRE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2003 (21 years ago) |
Document Number: | L02000019828 |
FEI/EIN Number |
113657382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 BAY BRIDGE PROFESSIONAL PARK, GULF BREEZE, FL, 32561 |
Mail Address: | 113 BAY BRIDGE PROFESSIONAL PARK, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INNISFREE HOTELS, INC. | Managing Member | - |
MACQUEEN JULIAN B | Member | 113 BAY BRIDGE PROF. PARK, GULF BREEZE, FL, 32561 |
MOORE S. B | Chief Financial Officer | 113 BAY BRIDGE PROFESSIONAL PARK, GULF BREEZE, FL, 32561 |
CAMPBELL JAMES S | Agent | BYRD CAMPBELL, P.A., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-22 | CAMPBELL, JAMES S | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | BYRD CAMPBELL, P.A., 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-02 | 113 BAY BRIDGE PROFESSIONAL PARK, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2004-04-02 | 113 BAY BRIDGE PROFESSIONAL PARK, GULF BREEZE, FL 32561 | - |
REINSTATEMENT | 2003-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-06-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State