Search icon

SOUTHERN COMFORT HOMES, LLC. - Florida Company Profile

Company Details

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

SOUTHERN COMFORT HOMES, 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 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000008888
FEI/EIN Number 061722754

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

Address: 4371 Camden Rd, TALLAHASSEE, FL, 32303, US
Mail Address: 4371 Camden Rd, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZIK TODD L President 4371 CAMDEN RD, TALLAHASSEE, FL, 32303
BOZIK TODD L Agent 4371 Camden Rd, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 4371 Camden Rd, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2013-05-01 4371 Camden Rd, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2013-05-01 BOZIK, TODD L -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 4371 Camden Rd, TALLAHASSEE, FL 32303 -

Documents

Name Date
REINSTATEMENT 2017-06-20
REINSTATEMENT 2015-06-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24
Reg. Agent Change 2007-09-06
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State