Entity Name: | SOUTHERN FLORIDA GAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN FLORIDA GAS, 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. |
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: | 10 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000037437 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15775 WANFIELD BLVD., INDIANTOWN, FL, 34956, US |
Mail Address: | 15775 WANFIELD BLVD., INDIANTOWN, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTIN DENISE BELINDA | Managing Member | 3562 SW BENITO ST, PORT SAINT LUCIE, FL, 34953 |
AUGUSTIN DENISE BELINDA | Agent | 3562 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34952 |
NIETO MAURILIO M | Managing Member | 3562 SW BENITO ST, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-17 | AUGUSTIN, DENISE BELINDA | - |
LC AMENDMENT | 2012-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 3562 SW SAN BENITO ST, PORT SAINT LUCIE, FL 34952 | - |
LC AMENDMENT AND NAME CHANGE | 2010-12-11 | SOUTHERN FLORIDA GAS, LLC | - |
REINSTATEMENT | 2010-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-11 | 15775 WANFIELD BLVD., INDIANTOWN, FL 34956 | - |
CHANGE OF MAILING ADDRESS | 2010-02-11 | 15775 WANFIELD BLVD., INDIANTOWN, FL 34956 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-19 |
LC Amendment | 2012-10-17 |
ANNUAL REPORT | 2012-04-25 |
Reg. Agent Resignation | 2012-03-27 |
CORLCMMRES | 2012-03-26 |
Reg. Agent Change | 2012-03-26 |
ANNUAL REPORT | 2011-04-29 |
LC Amendment and Name Change | 2010-12-11 |
Reinstatement | 2010-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State