Entity Name: | SOUTHWOOD GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHWOOD GROUP, 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: | 20 Nov 2007 (17 years ago) |
Document Number: | L07000117106 |
FEI/EIN Number |
223972432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Wayne Linton -- Mega 1 Services, INC, 3800 Inverrary Blvd, Lauderhill, FL, 33319, US |
Mail Address: | C/O Wayne Linton -- Mega 1 Services Inc, 3800 Inverrary Blvd, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
LEACOCK PHILLIP JAMES | Manager | C/O -- Wayne Linton -- Mega 1 Services Inc, Lauderhill, FL, 33319 |
LEACOCK PHILLIP JAMES | Secretary | C/O Wayne Linton -- Mega 1 Services Inc, Lauderhill, FL, 33319 |
LAWRENCE MATTHEW | Manager | 17490 SW 29 COURT, MIRAMAR, FL, 33029 |
MIN CAIHONG | Manager | 21414 NE 1st PL., Sammamish, WA, 98074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | C/O Wayne Linton -- Mega 1 Services, INC, 3800 Inverrary Blvd, Suite # 400-A, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | C/O Wayne Linton -- Mega 1 Services, INC, 3800 Inverrary Blvd, Suite # 400-A, Lauderhill, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State