Search icon

SOUTHERN OAK HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN OAK HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN OAK HOLDING COMPANY, 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: 08 Sep 2004 (21 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jul 2008 (17 years ago)
Document Number: L04000066015
FEI/EIN Number 113726883

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

Address: 816 A1A NORTH SUITE 302, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 816 A1A NORTH SUITE 302, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUGHMAN TONY A Manager 816 A1A North, #302, Ponte Vedra Beach, FL, 32082
PAJCIC STEVEN S Manager 816 A1A North, #302, Ponte Vedra Beach, FL, 32082
LOUGHMAN TONY A Agent 816 A1A NORTH SUITE 302, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-19 816 A1A NORTH SUITE 302, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2013-09-19 816 A1A NORTH SUITE 302, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-19 816 A1A NORTH SUITE 302, PONTE VEDRA BEACH, FL 32082 -
LC AMENDED AND RESTATED ARTICLES 2008-07-16 - -
REGISTERED AGENT NAME CHANGED 2008-06-30 LOUGHMAN, TONY A -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State