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. |
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 |
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 |
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 | - |
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