Search icon

SOUTHLAND MANAGEMENT GROUP OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHLAND MANAGEMENT GROUP OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHLAND MANAGEMENT GROUP OF FLORIDA, 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: 21 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2006 (19 years ago)
Document Number: L05000104608
FEI/EIN Number NOT APPLICABLE

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

Address: 3516 Enterprise Way, Green Cove Springs, FL, 32043, US
Mail Address: PO BOX 877, ORANGE PARK, FL, 32067-0877, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STAFFORD CIII Managing Member 3516 Enterprise Way, Green Cove Springs, FL, 32043
THE NICHOLS GROUP PA Agent 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 3516 Enterprise Way, 6, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2013-02-07 3516 Enterprise Way, 6, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 1635 EAGLE HARBOR PARKWAY, 4, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2009-01-21 THE NICHOLS GROUP PA -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State