Search icon

THE SOUTH FLORIDA GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SOUTH FLORIDA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOUTH FLORIDA 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: 25 Sep 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Nov 2008 (17 years ago)
Document Number: L08000091386
FEI/EIN Number 263433130

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

Address: 500 East Broward Boulevard, SUITE 2000, FORT LAUDERDALE, FL, 33394, US
Mail Address: 500 EAST BROWARD BOULEVARD, SUITE 2000, FORT LAUDERDALE, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWHON KEVIN Managing Member 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109
LAWHON KEVIN Agent 2430 Vanderbilt Beach Rd, NAPLES, FL, 34109

Form 5500 Series

Employer Identification Number (EIN):
263433130
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329900350 THE SOUTH FLORIDA GROUP ACTIVE 2008-11-24 2028-12-31 - 500 E. BROWARD BLVD., FLOOR 2000, FORT LAUDERDALE, FL, 33394-3020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2430 Vanderbilt Beach Rd, Unit 108-349, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 500 East Broward Boulevard, SUITE 2000, FORT LAUDERDALE, FL 33394 -
CHANGE OF MAILING ADDRESS 2013-02-19 500 East Broward Boulevard, SUITE 2000, FORT LAUDERDALE, FL 33394 -
LC NAME CHANGE 2008-11-12 THE SOUTH FLORIDA GROUP LLC -

Court Cases

Title Case Number Docket Date Status
DAMON PHELAN VS MICHAEL KEVIN LAWHON, et al. 3D2016-1858 2016-08-10 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19884

Parties

Name DAMON PHELAN
Role Appellant
Status Active
Representations DONALD D. MCBRIDE, JONATHAN B. BUTLER, BROOKE O. TURETZKY, DAVID W. YBARRA, GARRETT C. REUTER, JR., LIONEL F. RIVERA, BARRY TEMKIN, KATHY M. KLOCK
Name MICHAEL KEVIN LAWHON
Role Appellee
Status Active
Representations VINCENT F. ALEXANDER, JAY H. SOLOWSKY, ARAM C. BLOOM, PAUL F. HEATON, CHARLES W. THROCKMORTON
Name THE SOUTH FLORIDA GROUP LLC
Role Appellee
Status Active
Name THE NORTHWESTERN MUTUAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ Authored Opinion (Affirmed in Part/Reversed in Part) issued 3-29-17 RELEASE for PUBLICATION.
Docket Date 2017-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2017-04-21
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2017-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAMON PHELAN
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for additional time for oral argument is granted for a total of (20) twenty minutes per side.WELLS, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2017-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for additional time for oral argument
On Behalf Of DAMON PHELAN
Docket Date 2017-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for additional time for oral arguemnt.
On Behalf Of DAMON PHELAN
Docket Date 2016-12-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE JONATHAN B. BUTLER 56197
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-12-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of DAMON PHELAN
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ receipt of notice for o/a
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ receipt of notice of hearing on oral argument
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Barry Temkin, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion.
Docket Date 2016-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice (no check)
On Behalf Of DAMON PHELAN
Docket Date 2016-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAMON PHELAN
Docket Date 2016-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAMON PHELAN
Docket Date 2016-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of DAMON PHELAN
Docket Date 2016-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAMON PHELAN
Docket Date 2016-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAMON PHELAN
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB (Damon Phelan)-4 days to 10/28/16
Docket Date 2016-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ un-redacted answer brief to Gilliland, et al.
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAMON PHELAN
Docket Date 2016-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion to file documents under seal is granted as stated in the motion. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-10-21
Type Record
Subtype Appendix
Description Appendix ~ un-redacted appendix
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file documents un seal
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-09-29
Type Record
Subtype Appendix
Description Appendix ~ Redated
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Answer brief to Brett G. Gilliland; Timothy G. Hammett and Gilliland Hammett Capital Management, LLC
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellees¿ response to the motion to stay, the temporary stay entered on September 13, 2016 is hereby lifted. Upon consideration, appellants¿ motion to stay is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit 14 (sealed document)
On Behalf Of DAMON PHELAN
Docket Date 2016-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants¿ motion to stay, the trial court proceedings are hereby stayed pending further order of this Court. Appellees are ordered to file a response to the appellants¿ motion to stay by Monday, September 19, 2016.
Docket Date 2016-09-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ trial court action and incorporated memorandum of law
On Behalf Of DAMON PHELAN
Docket Date 2016-08-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant¿s motion for leave to file documents under seal is granted. Upon consideration of appellees¿ motion to consolidate appeals and for extension of time to file consolidated answer brief, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1858.
Docket Date 2016-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 1, 2016.
Docket Date 2016-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file documents under seal
On Behalf Of DAMON PHELAN
Docket Date 2016-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAMON PHELAN
Docket Date 2016-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAMON PHELAN
Docket Date 2016-08-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MICHAEL KEVIN LAWHON
Docket Date 2016-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1838, 16-1675
On Behalf Of DAMON PHELAN

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
377562.50
Total Face Value Of Loan:
377562.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377562.5
Current Approval Amount:
377562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
380457.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State