Search icon

LINWOOD SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: LINWOOD SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINWOOD SOUTH, 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: 01 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2012 (12 years ago)
Document Number: L08000033243
FEI/EIN Number 262303564

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

Address: 309 Spring Ave, Anna Maria, FL, 34216, US
Mail Address: 414 Brick Path Ln, Franklin, TN, 37064, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIXLER REBECCA Manager 414 Brick Path Ln, Franklin, TN, 37064
BIXLER MARILYN J Manager 200 Wyndemere Circle, Wheaton, IL, 60187
BIXLER KEVIN Manager 1150 Ranch Marina Rd, Pell City, AL, 35128
BIXLER JACK C Manager 200 Wyndemere Circle, Wheaton, IL, 60187
MAGNUS FLAWS & CO CPA'S, P.A. Agent 202 CRYSTAL GROVE BLVD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 309 Spring Ave, Anna Maria, FL 34216 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 309 Spring Ave, Anna Maria, FL 34216 -
LC AMENDMENT 2012-12-14 - -
REGISTERED AGENT NAME CHANGED 2011-06-16 MAGNUS FLAWS & CO CPA'S, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-06-16 202 CRYSTAL GROVE BLVD, LUTZ, FL 33548 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State