Entity Name: | SOUTH FLORIDA ASSET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA ASSET MANAGEMENT, 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: | 03 Oct 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L02000026133 |
FEI/EIN Number |
432023946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9162 LAKE FISCHER BLVD, GOTHA, FL, 34734 |
Mail Address: | 9162 LAKE FISCHER BLVD, GOTHA, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTH FLORIDA ASSET MANAGEMENT, LLC, ILLINOIS | LLC_03972224 | ILLINOIS |
Name | Role | Address |
---|---|---|
ALWARD GRANT P | Managing Member | 9162 LAKE FISCHER BLVD, GOTHA, FL, 34734 |
ALWARD GRANT P | Agent | 9162 LAKE FISCHER BLVD, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 9162 LAKE FISCHER BLVD, GOTHA, FL 34734 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 9162 LAKE FISCHER BLVD, GOTHA, FL 34734 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 9162 LAKE FISCHER BLVD, GOTHA, FL 34734 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-10-16 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-06-02 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-07-25 |
ANNUAL REPORT | 2005-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State