Search icon

1915 SOUTH OF D'IBERVILLE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1915 SOUTH OF D'IBERVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1915 SOUTH OF D'IBERVILLE, 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: 26 Jan 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L06000009698
FEI/EIN Number 580673620

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

Address: 1165 West Jackson Street, THOMASVILLE, GA, 31792, US
Mail Address: PO Box 1427, THOMASVILLE, GA, 31799, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1915 SOUTH OF D'IBERVILLE, LLC, MISSISSIPPI 914892 MISSISSIPPI

Key Officers & Management

Name Role Address
TURNER S. RUSSELL J President 317 INDUSTRIAL BLVD., THOMASVILLE, GA, 31792
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-07-07 - -
LC NAME CHANGE 2021-06-16 1915 SOUTH OF D'IBERVILLE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1165 West Jackson Street, THOMASVILLE, GA 31792 -
CHANGE OF MAILING ADDRESS 2020-02-11 1165 West Jackson Street, THOMASVILLE, GA 31792 -
LC STMNT OF RA/RO CHG 2017-07-03 - -
LC NAME CHANGE 2006-05-23 TURNER FURNITURE OF BILOXI, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-09
CORLCRACHG 2022-07-07
ANNUAL REPORT 2022-02-25
LC Name Change 2021-06-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State