Entity Name: | SOUTHERN ACQUISITIONS AND MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN ACQUISITIONS AND MANAGEMENT, 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: |
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 Dec 2006 (18 years ago) |
Date of dissolution: | 10 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | L06000119503 |
FEI/EIN Number |
208197703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1130 NE 7th Avenue, #8, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1130 NE 7th Avenue, #8, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL K RUSSELL REVOCABLE TRUST | Manager | 1130 NE 7th Avenue, #8, FORT LAUDERDALE, FL, 33304 |
Greenspoon Marder | Agent | 200 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301 |
FRIEDMAN MICHAEL S | Manager | 5210 NE 28TH AVENUE, FORT LAUDERDALE, FL, 33308 |
Mastriana Ronald B | Manager | 2917 North Atlantic Blvd, Ft Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-01 | Greenspoon Marder | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 200 EAST BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 1130 NE 7th Avenue, #8, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2015-03-04 | 1130 NE 7th Avenue, #8, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-10 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State