Search icon

SOUTH FLORIDA ASSET MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH FLORIDA ASSET MANAGEMENT, LLC, ILLINOIS LLC_03972224 ILLINOIS

Key Officers & Management

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

Events

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 -

Documents

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