Search icon

SOUTHERN STRATEGY GROUP OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN STRATEGY GROUP OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN STRATEGY GROUP OF ORLANDO, 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: 05 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000044452
FEI/EIN Number 202765854

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

Mail Address: P.O. BOX 10570, TALLAHASSEE, FL, 32302
Address: 28 W. Central Blvd., Suite 260, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GEORGE O Manager 28 W. CENTRAL BLVD., ORLANDO, FL, 32801
SOUTHERN STRATEGY GROUP, INC. Manager P.O. BOX 10570, TALLAHASSEE, FL, 32302
BRADSHAW PAUL Agent 123 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 123 S. ADAMS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 28 W. Central Blvd., Suite 260, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2006-06-22 28 W. Central Blvd., Suite 260, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2006-06-22 BRADSHAW, PAUL -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State