Search icon

ANOTHER SOUTHERN HOLDING COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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