Search icon

SOUTHERN BREEZE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN BREEZE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN BREEZE, 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 29 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L05000026645
FEI/EIN Number 202515428

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

Address: 11994 Cypress Links Dr, Fort Myers, FL, 33913, US
Mail Address: 11994 Cypress Links Dr, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JOEL N Managing Member 11994 Cypress Links Dr, Fort Myers, FL, 33913
MEYER KATHY R Managing Member 11994 Cypress Links Dr, Fort Myers, FL, 33913
MEYER JOEL N Agent 11994 Cypress Links Dr, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 11994 Cypress Links Dr, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2023-01-22 11994 Cypress Links Dr, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 11994 Cypress Links Dr, Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2006-03-14 MEYER, JOEL N -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State