Search icon

SOUTHERN REALTY OF MARION COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN REALTY OF MARION COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN REALTY OF MARION COUNTY, 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: 21 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Mar 2008 (17 years ago)
Document Number: L05000028359
FEI/EIN Number 204389450

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

Address: 12156 SE US Hwy 441, Belleview, FL, 34420, US
Mail Address: 1887 WHITNEY MESSA DR., BOX 4931, BOX 4931, HENDERSON, NV, 89014, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeLucian Carole AMGMR Managing Member 1887 WHITNEY MESSA DR., BOX 4931, HENDERSON, NV, 89014
DeLucian Wesley S Auth 7007 Vinnings Road, Columbus, GA, 31907
DeLucian Joseph R Auth 12080 SE US Hwy 441, Belleview, FL, 34420
DeLucian Katina LMGMR Auth 221 SE Sanchez Ave, Ocala, FL, 34471
DELUCIAN CAROLE A Agent 1887 WHITNEY MESSA DR., BOX 4931, HENDERSON, FL, 89014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 DELUCIAN, CAROLE ANNE -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 12156 SE US Hwy 441, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2022-02-03 12156 SE US Hwy 441, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1887 WHITNEY MESSA DR., BOX 4931, BOX 4931, Apt #1518, HENDERSON, FL 89014 -
CANCEL ADM DISS/REV 2008-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State