Search icon

SOUTHERN FLORIDA GAS, LLC

Company Details

Entity Name: SOUTHERN FLORIDA GAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000037437
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
AUGUSTIN DENISE BELINDA Agent 3562 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34952

Managing Member

Name Role Address
NIETO MAURILIO M Managing Member 3562 SW BENITO ST, PORT SAINT LUCIE, FL, 34953
AUGUSTIN DENISE BELINDA 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 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-17 AUGUSTIN, DENISE BELINDA No data
LC AMENDMENT 2012-10-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 3562 SW SAN BENITO ST, PORT SAINT LUCIE, FL 34952 No data
LC AMENDMENT AND NAME CHANGE 2010-12-11 SOUTHERN FLORIDA GAS, LLC No data
REINSTATEMENT 2010-02-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 15775 WANFIELD BLVD., INDIANTOWN, FL 34956 No data
CHANGE OF MAILING ADDRESS 2010-02-11 15775 WANFIELD BLVD., INDIANTOWN, FL 34956 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2005-07-05 No data No data

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 Feb 2025

Sources: Florida Department of State