Search icon

SOUTHERN PIONEER, LLC - Florida Company Profile

Company Details

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

SOUTHERN PIONEER, 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 28 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L04000001925
FEI/EIN Number 200575953

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

Address: 1749 ART HAGAN PLACE, LONGWOOD, FL, 32750, US
Mail Address: 2114 HILLCREST STREET, SUITE A, ORLANDO, FL, 32803, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN JONAS Manager 2114 HILLCREST STREET, SUITE A, ORLANDO, FL, 32803
CHEN HUANG Manager 2114 HILLCREST STREET, SUITE A, ORLANDO, FL, 32803
WU CHUN-TE E Agent 2114 HILLCREST STREET, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178419 ROLLING HILLS G.C. MANAGEMENT EXPIRED 2009-11-24 2014-12-31 - 1749 ART HAGAN PLACE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 1749 ART HAGAN PLACE, LONGWOOD, FL 32750 -

Court Cases

Title Case Number Docket Date Status
SOUTHERN PIONEER, LLC D/B/A ROLLING HILLS COUNTRY CLUB VS MARCELLO MAZZA 5D2018-2339 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
13-CA-606-11-W

Parties

Name ROLLING HILLS COUNTRY CLUB, INC.
Role Appellant
Status Active
Name SOUTHERN PIONEER, LLC
Role Appellant
Status Active
Representations Jenna M. Winchester
Name MARCELLO MAZZA
Role Appellee
Status Active
Representations Nicholas P. Panagakis, Mark A. Nation, Paul W. Pritchard
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL AND CROSS APPEAL DISMISSED
Docket Date 2018-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of MARCELLO MAZZA
Docket Date 2018-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-04
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-08-21
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of MARCELLO MAZZA
Docket Date 2018-08-16
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MARCELLO MAZZA
Docket Date 2018-08-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JENNA M. WINCHESTER 0114280
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-08-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-07-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JENNA M. WINCHESTER 0114280
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-07-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARK A. NATION 0968560
On Behalf Of MARCELLO MAZZA
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/18
On Behalf Of SOUTHERN PIONEER, LLC
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-08-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ *AMENDED*
On Behalf Of SOUTHERN PIONEER, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-28
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State