Search icon

SOUTHERN E. OF FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN E. OF FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN E. OF FLORIDA, 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: 05 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000016029
FEI/EIN Number 320073610

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

Address: 9161 SW LIPE RD, ARCADIA, FL, 34269
Mail Address: PO BOX 1075, ARCADIA, FL, 34265
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JETER MICHAEL Managing Member 8255 SW SUNYBREEZE RD, ARCADIA, FL, 34269
LIPE TOM Managing Member 9161 SW LIPE ROAD, ARCADIA, FL, 34266
LIPE TOM Agent 9161 SW LIPE RD, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2009-04-15 SOUTHERN E. OF FLORIDA, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2008-10-23 9161 SW LIPE RD, ARCADIA, FL 34266 -
CANCEL ADM DISS/REV 2008-10-23 - -
REGISTERED AGENT NAME CHANGED 2008-10-23 LIPE, TOM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-08 9161 SW LIPE RD, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2006-09-08 9161 SW LIPE RD, ARCADIA, FL 34269 -

Documents

Name Date
ANNUAL REPORT 2011-04-10
REINSTATEMENT 2010-02-24
LC Name Change 2009-04-15
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-09-08
REINSTATEMENT 2005-12-15
Florida Limited Liabilites 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State