Entity Name: | SOUTHRIDGE APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHRIDGE APARTMENTS 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: | 27 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2013 (12 years ago) |
Document Number: | L07000045213 |
FEI/EIN Number |
450562446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 PENN COURT, DIX HILLS, NY, 11746, US |
Mail Address: | 3 PENN COURT, DIX HILLS, NY, 11746, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURILLO MARNIE | Managing Member | 3 PENN COURT, DIX HILLS, NY, 11746 |
WITHROW LYDIA | Agent | 5515 W. IRLO BRONSON HWY, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 5515 W. IRLO BRONSON HWY, KISSIMMEE, FL 34746 | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-22 | WITHROW, LYDIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002233434 | TERMINATED | 2009-SC-11386-O | ORANGE COUNTY COURT | 2009-12-03 | 2014-12-09 | $5863.98 | CONSUMER SOURCE HOLDING INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State