Entity Name: | ANOTHER SOUTHERN HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANOTHER SOUTHERN 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. |
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: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000043931 |
FEI/EIN Number |
841682817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 WEST MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 430 WEST MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells Matthew L | President | 430 WEST MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952 |
Matthew Wells L | Vice President | 430 WEST MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952 |
Wells Matthew L | Agent | 430 WEST MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 430 WEST MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | Wells, Matthew L | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 430 WEST MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 430 WEST MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 | - |
PENDING REINSTATEMENT | 2012-06-08 | - | - |
REINSTATEMENT | 2012-06-07 | - | - |
PENDING REINSTATEMENT | 2012-01-09 | - | - |
PENDING REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-12 |
REINSTATEMENT | 2012-06-07 |
REINSTATEMENT | 2008-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State