Search icon

SOUTH PORT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTH PORT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH PORT, L.L.C. 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L04000023225
FEI/EIN Number 200968395

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

Address: 2186 South Cranbrook Avenue, ST. AUGUSTINE, FL, 32092, US
Mail Address: 2186 South Cranbrook Avenue, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAWSKI WAYNE W Authorized Member 5186 S. Cranbrook Avenue, ST. AUGUSTINE, FL, 32092
MURAWSKI SHARON L Authorized Member 2186 South Cranbrook Avenue, ST. AUGUSTINE, FL, 32092
Murawski Wayne W Agent 2186 S. Cranbrook Ave., St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2014-06-24 Murawski, Wayne W. -
REGISTERED AGENT ADDRESS CHANGED 2014-06-24 2186 S. Cranbrook Ave., St. Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 2186 South Cranbrook Avenue, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2014-02-28 2186 South Cranbrook Avenue, ST. AUGUSTINE, FL 32092 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
AMENDED ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State