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