Search icon

SOUTHERN RESTAURANT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN RESTAURANT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN RESTAURANT ENTERPRISES, 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: 26 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L02000025334
FEI/EIN Number 043719071

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

Address: 9995 GATE PARKWAY, SUITE 400, JACKSONVILLE, FL, 32246, US
Mail Address: 9995 GATE PARKWAY, SUITE 400, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVALIEROS LISA Manager 9995 GATE PARKWAY N., STE 400, JACKSONVILLE, FL, 32246
Kavalieros Lisa Agent 9995 GATE PKWY N STE 400, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 Kavalieros, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 9995 GATE PKWY N STE 400, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 9995 GATE PARKWAY, SUITE 400, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2009-03-26 9995 GATE PARKWAY, SUITE 400, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State