Search icon

SOUTHERN PRIDE CCC, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN PRIDE CCC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN PRIDE CCC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: L05000052676
FEI/EIN Number 202933523

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

Address: 4001 SANTA BARBARA BLVD #241, NAPLES, FL, 34104, US
Mail Address: 4001 SANTA BARBARA BLVD #241, 101, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS GEORGE J Managing Member 4001 SANTA BARBARA BLVD #241, NAPLES, FL, 34104
MULLINS GEORGE J Agent 4001 SANTA BARBARA BLVD #241, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-03-01 SOUTHERN PRIDE CCC, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 4001 SANTA BARBARA BLVD #241, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2016-01-13 4001 SANTA BARBARA BLVD #241, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 4001 SANTA BARBARA BLVD #241, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State