Search icon

SOUTHERN UTILITIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN UTILITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN UTILITIES, 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: 18 Jan 2006 (19 years ago)
Document Number: L06000005986
FEI/EIN Number 841699985

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

Address: 16970 SAN CARLOS BOULEVARD, SUITE #160-114, FORT MYERS, FL, 33908
Mail Address: 16970 SAN CARLOS BOULEVARD, SUITE #160-114, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGARTY DENNIS Managing Member 15160 HARBOUR ISLE DRIVE, FT. MYERS, FL, 33908
FOGARTY DENISE Managing Member 16970 SAN CARLOS BOULEVARD, FORT MYERS, FL, 33908
GARLAND BRIEN Managing Member 16970 SAN CARLOS BOULEVARD, FORT MYERS, FL, 33908
FOGARTY DENNIS P Agent 16970 SAN CARLOS BOULEVARD, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 16970 SAN CARLOS BOULEVARD, SUITE #160-114, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2012-04-11 16970 SAN CARLOS BOULEVARD, SUITE #160-114, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 16970 SAN CARLOS BOULEVARD, SUITE #160-114, FT. MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2007-04-13 FOGARTY, DENNIS P -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State