Search icon

SOUTH MIAMI VENTURES III, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI VENTURES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH MIAMI VENTURES III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2008 (17 years ago)
Date of dissolution: 05 Jul 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L08000062441
FEI/EIN Number 264444575

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

Address: 2 W. WASHINGTON ST, SUITE 700, GREENVILLE, SC, 29601
Mail Address: 2 W. WASHINGTON ST, SUITE 700, GREENVILLE, SC, 29601
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTON H. LYNN Manager 2 W. WASHINGTON ST, SUITE 700, GREENVILLE, SC, 29601
HARTON H. LYNN President 2 W. WASHINGTON ST, SUITE 700, GREENVILLE, SC, 29601
DAVIS LUX MELINDA Manager 2 W. WASHINGTON ST, SUITE 700, GREENVILLE, SC, 29601
KUMLER ALAN H MVPT 2 W. WASHINGTON ST, SUITE 700, GREENVILLE, SC, 29601
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-07-05 2 W. WASHINGTON ST, SUITE 700, GREENVILLE, SC 29601 -
REGISTERED AGENT NAME CHANGED 2023-07-05 C T CORPORATION SYSTEM -
LC AMENDMENT 2023-07-05 - -
LC VOLUNTARY DISSOLUTION 2023-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 2 W. WASHINGTON ST, SUITE 700, GREENVILLE, SC 29601 -
REINSTATEMENT 2010-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2023-07-05
LC Voluntary Dissolution 2023-07-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State