Entity Name: | SUNSOUTH FLORIDA FINANCIAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSOUTH FLORIDA FINANCIAL GROUP, 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: | 10 Dec 2002 (22 years ago) |
Date of dissolution: | 01 Dec 2010 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2010 (14 years ago) |
Document Number: | L02000033091 |
FEI/EIN Number |
364515356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 WEST LEMON STREET, TAMPA, FL, 33509 |
Mail Address: | 5001 WEST LEMON STREET, TAMPA, FL, 33509 |
ZIP code: | 33509 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JAMES | Chief Executive Officer | 7777 BAYMEADOWS WAY WEST, JACKSONVILLE, FL, 32256 |
HUTH THOMAS | Director | 7777 BAYMEADOWS WAY WEST, JACKSONVILLE, FL, 32256 |
TRAWICK BETTY | Director | 7777 BAYMEADOWS WAY WEST, JACKSONVILLE, FL, 32256 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-09 | 5001 WEST LEMON STREET, TAMPA, FL 33509 | - |
CHANGE OF MAILING ADDRESS | 2010-11-09 | 5001 WEST LEMON STREET, TAMPA, FL 33509 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-25 | C T CORPORATION SYSTEM | - |
LC AMENDMENT | 2008-10-17 | - | - |
AMENDMENT AND NAME CHANGE | 2003-06-03 | SUNSOUTH FLORIDA FINANCIAL GROUP, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-12-01 |
ANNUAL REPORT | 2010-11-09 |
Reg. Agent Change | 2010-05-25 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-08 |
LC Amendment | 2008-10-17 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State