Search icon

EMPIRE SOUTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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