Search icon

SOUTHERN CLASSIC HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CLASSIC HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CLASSIC HOME IMPROVEMENTS, 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 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2015 (10 years ago)
Document Number: L07000044558
FEI/EIN Number 208925084

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

Address: 5003 LICORICE COURT, MIDDLEBURG, FL, 32068
Mail Address: 5003 LICORICE COURT, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSEY DENNIS Manager 5003 LICORICE COURT, MIDDLEBURG, FL, 32068
POSEY DENNIS Agent 5003 LICORICE COURT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-08 POSEY, DENNIS -
REINSTATEMENT 2015-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 5003 LICORICE COURT, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 5003 LICORICE COURT, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2008-07-10 5003 LICORICE COURT, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-05
REINSTATEMENT 2015-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State