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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 1915 SOUTH OF D'IBERVILLE, LLC, MISSISSIPPI | 914892 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
TURNER S. RUSSELL J | President | 317 INDUSTRIAL BLVD., THOMASVILLE, GA, 31792 |
C T CORPORATION SYSTEM | Agent | - |
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 | - |
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