Search icon

1875/1877 SOUTHPOINTE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 1875/1877 SOUTHPOINTE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1875/1877 SOUTHPOINTE DRIVE, 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000082569
FEI/EIN Number NOT APPLICABLE

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

Address: % BANKERS TRUST CO, Trustee, 453 7th Street, ATTN: T. Abbas, DES MOINES, IA, 50309, US
Mail Address: % BANKERS TRUST CO, Trustee, 453 7th Street, ATTN: T. Abbas, DES MOINES, IA, 50309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATHERINE C MEREDITH TRUST DATED 9/2/75 Manager % BANKERS TRUST CO, Trustee, DES MOINES, IA, 50309
NH BUSINESS SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 240 South Pineapple Avenue, 6th Floor, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 % BANKERS TRUST CO, Trustee, 453 7th Street, ATTN: T. Abbas, DES MOINES, IA 50309 -
CHANGE OF MAILING ADDRESS 2015-02-19 % BANKERS TRUST CO, Trustee, 453 7th Street, ATTN: T. Abbas, DES MOINES, IA 50309 -
REGISTERED AGENT NAME CHANGED 2015-02-19 NH BUSINESS SERVICES, INC. -
LC AMENDMENT 2013-06-24 - -
REINSTATEMENT 2013-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-21
Reinstatement 2013-06-24
LC Amendment 2013-06-24
Florida Limited Liabilites 2005-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State