Search icon

THE SOUTH OCEAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SOUTH OCEAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOUTH OCEAN 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: 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: 15 Sep 2004 (21 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L04000067866
FEI/EIN Number 043798913

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

Address: c/o Hinkle, Richter & Rhine LLP, 525 Northeast Third Ave, DELRAY BEACH, FL, 33444, US
Mail Address: c/o Hinkle, Richter & Rhine LLP, 525 Northeast Third Ave, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFORD MALORY P Managing Member 1034 S OCEAN BLVD, DELRAY BEACH, FL, 33483
SIOW ALETHEA C Manager 1034 S OCEAN BLVD, DELRAY BEACH, FL, 33483
Clifford Malory P Agent 1034 S Ocean Blvd, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 c/o Hinkle, Richter & Rhine LLP, 525 Northeast Third Ave, Suite 102, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2022-04-21 c/o Hinkle, Richter & Rhine LLP, 525 Northeast Third Ave, Suite 102, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1034 S Ocean Blvd, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2020-06-28 Clifford, Malory P -
LC STMNT OF AUTHORITY 2016-05-11 - -
LC STMNT OF AUTHORITY 2015-05-07 - -
LC AMENDMENT 2009-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-24
CORLCAUTH 2016-05-11
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State