Search icon

SOUTH FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FINANCIAL SERVICES 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: 23 May 2005 (20 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L05000051339
FEI/EIN Number NOT APPLICABLE

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

Address: Avda. Federico Boyd y Calle 49 Este, Condom. PH MAT (Condominio Alfaro 33), Panama City, PA
Mail Address: Avda. Federico Boyd y Calle 49 Este, Condom. PH MAT (Condominio Alfaro 33), Panama City, PA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL PAMELA D SOLE MMG TOWER 23RD FL., PASEO DEL MAR AND PACI, PANAMA CITY
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-08 - -
CHANGE OF MAILING ADDRESS 2022-10-31 Avda. Federico Boyd y Calle 49 Este, Condom. PH MAT (Condominio Alfaro 33), Corregimiento de Bella Vista, Dpto 4B, Panama City PA -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 Avda. Federico Boyd y Calle 49 Este, Condom. PH MAT (Condominio Alfaro 33), Corregimiento de Bella Vista, Dpto 4B, Panama City PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2018-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2012-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2023-02-08
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-06-19
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-08-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State