Search icon

SOUTHERN FLORIDA GAS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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