Entity Name: | SOUTH FLORIDA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA HOLDINGS, 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: | 23 Dec 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: | L05000122519 |
FEI/EIN Number |
204327693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2835 W DELEON ST #204, tampa, FL, 33609, US |
Mail Address: | 2835 W DELEON ST #204, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGGLESTON MICHAEL E | Managing Member | 2112 S HESPERIDES ST, TAMPA, FL, 33629 |
Eggleston Michael E | Agent | 2835 W DELEON ST #204, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 2835 W DELEON ST #204, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 2835 W DELEON ST #204, tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 2835 W DELEON ST #204, tampa, FL 33609 | - |
REINSTATEMENT | 2015-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | Eggleston, Michael E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2006-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State