Search icon

SOUNDSIDE CENTRE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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