Entity Name: | SOUTHERN HABITATS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN HABITATS, 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: | 28 Aug 2006 (19 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | L06000084720 |
FEI/EIN Number |
300568479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1709 Pettis Springs Road, GREENVILLE, FL, 32331, US |
Mail Address: | 418 NW SAND DOLLAR WAY, GREENVILLE, FL, 32331, US |
ZIP code: | 32331 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAMS JOE SIII | Managing Member | 418 NW SANDDOLLAR WAY, GREENVILLE, FL, 32331119 |
REAMS KATHY | Managing Member | 418 NW SAND DOLLAR WAY, GREENVILLE, FL, 32331 |
REAMS JOE S | Agent | 418 NW SAND DOLLAR, GREENVILLE,, FL, 32331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120304 | SOUTHERN HABITATS, LLC | EXPIRED | 2017-11-01 | 2022-12-31 | - | 418 NW SAND DOLLAR WAY, GREENVILLE, FL, 32331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 1709 Pettis Springs Road, GREENVILLE, FL 32331 | - |
LC AMENDMENT AND NAME CHANGE | 2012-04-05 | SOUTHERN HABITATS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-22 | 418 NW SAND DOLLAR, GREENVILLE,, FL 32331 | - |
REINSTATEMENT | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State