Search icon

SOUTHRIDGE APARTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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