Search icon

SOUTHERN BRAND GOODS, LLC - Florida Company Profile

Company Details

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

SOUTHERN BRAND GOODS, 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: 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000080576
FEI/EIN Number 205383936

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

Address: 1000 Lincon Road #206, Miami Beach, FL, 33139, US
Mail Address: 1000 Lincoln Road #206, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO RAUL C Managing Member 8670 NW 15TH COURT, PEMBROKE PINES, FL, 33024
OBERHAUSEN JOSHUA L Managing Member 1250 LINCOLN ROAD #305, MIAMI BEACH, FL, 33139
OBERHAUSEN JOSH Agent 1250 LINCOLN ROAD #305, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1000 Lincon Road #206, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-18 1000 Lincon Road #206, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-02-12 OBERHAUSEN J, OSH -
REGISTERED AGENT ADDRESS CHANGED 2012-02-12 1250 LINCOLN ROAD #305, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State