Search icon

SOUTH CENTRAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH CENTRAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH CENTRAL HOLDINGS, 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: 05 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L04000025677
FEI/EIN Number 421634551

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

Address: 314 S. CENTRAL AVENUE, APOPKA, FL, 32703, US
Mail Address: 314 S. CENTRAL AVENUE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boylan Mark E regi 314 S. CENTRAL AVENUE, APOPKA, FL, 32703
BOYLAN MARK Agent 314 S. CENTRAL AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 BOYLAN, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 314 S. CENTRAL AVENUE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-04-30 314 S. CENTRAL AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 314 S. CENTRAL AVENUE, APOPKA, FL 32703 -
AMENDMENT 2004-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000079982 TERMINATED 1000000877202 ORANGE 2021-02-18 2041-02-24 $ 1,162.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000665727 TERMINATED 1000000842187 ORANGE 2019-10-01 2039-10-09 $ 7,933.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000277283 TERMINATED 1000000821889 ORANGE 2019-04-08 2039-04-17 $ 18,212.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000061887 TERMINATED 1000000769454 ORANGE 2018-01-29 2038-02-14 $ 5,543.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State