Search icon

SOUTHERN BOYS INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN BOYS INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN BOYS INVESTMENT GROUP, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000049379
FEI/EIN Number 010818103

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

Mail Address: PO BOX 674, MIDLAND CITY, AL, 36350
Address: 324 BOCAGE DR., DOTHAN, AL, 36350
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DOUG Managing Member 713 SEMINOLE RIDGE ROAD, MELROSE, FL, 32666
COX RAY Managing Member 324 BOCAGE DRIVE, DOTHAN, AL, 36303
COX RAY Agent VILLAS AT SUNCREST, LLC, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 VILLAS AT SUNCREST, LLC, 8603 WELCH WAY, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2011-03-07 324 BOCAGE DR., DOTHAN, AL 36350 -
REGISTERED AGENT NAME CHANGED 2011-03-07 COX, RAY -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 324 BOCAGE DR., DOTHAN, AL 36350 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-12-14 - -
AMENDMENT 2004-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000728977 LAPSED 3:10-CV-00609-RBD-MCR US DIST CT/ MIDDLE DIST/ OF FL 2011-06-15 2016-11-03 $200,540.67 WELLS FARGO BANK, 1819 FIFTH AVE. NORTH, BIRMINGHAM, AL. 35203

Documents

Name Date
ANNUAL REPORT 2012-03-01
CORLCMMRES 2011-08-25
ANNUAL REPORT 2011-04-18
Reinstatement 2011-03-07
Reg. Agent Resignation 2010-09-10
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State