Search icon

SOUTHERN UTILITIES AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN UTILITIES AND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN UTILITIES AND CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: L03000037989
FEI/EIN Number 200300234

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

Address: 5241 SE Meadow Springs Blvd, Stuart, FL, 34997, US
Mail Address: 5241 SE Meadow Springs Blvd, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENDER DAVID AJR Owner 5241 SE Meadow Springs Blvd, Stuart, FL, 34997
FENDER DAVID AJR Agent 5241 SE Meadow Springs Blvd, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 5241 SE Meadow Springs Blvd, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-02-16 5241 SE Meadow Springs Blvd, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 5241 SE Meadow Springs Blvd, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2021-03-16 FENDER, DAVID A, JR -
REINSTATEMENT 2020-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001283812 TERMINATED 1000000520213 ST LUCIE 2013-08-09 2033-08-16 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-08-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State