Search icon

SOUTHWOOD GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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