Entity Name: | EMPIRE SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPIRE SOUTH, 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: | 20 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000103796 |
FEI/EIN Number |
203664218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1109 N FEDERAL HWY, HOLLYWOOD, FL, 33020, US |
Address: | 1109 N FEDERAL HIGHWAY, UNIT 8, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTDICKENBERG LYDIA | Manager | 1109 N FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020 |
SAVIDIS SYLVIO | Manager | 1109 N FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020 |
WESTDICKENBERG LYDIA | Agent | 1109 N FEDERAL HWY, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1109 N FEDERAL HIGHWAY, UNIT 8, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 1109 N FEDERAL HWY, 8, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 1109 N FEDERAL HIGHWAY, UNIT 8, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2014-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-01 | WESTDICKENBERG, LYDIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2006-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-10-01 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State