Search icon

SOUTH MAIN CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

SOUTH MAIN CONSTRUCTION, 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: 03 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2022 (3 years ago)
Document Number: L08000093829
FEI/EIN Number 263586483

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

Address: 1112 Magnolia St., New Smyrna Beach, FL, 32168, US
Mail Address: 1112 Magnolia St., New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES JAMES A. Managing Member 1112 Magnolia St., New Smyrna Beach, FL, 32168
Charles Diane K Auth 1112 Magnolia St., New Smyrna Beach, FL, 32168
CHARLES JAMES A. Agent 1112 Magnolia St., New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1112 Magnolia St., New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2024-04-02 1112 Magnolia St., New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1112 Magnolia St., New Smyrna Beach, FL 32168 -
REINSTATEMENT 2022-06-05 - -
REGISTERED AGENT NAME CHANGED 2022-06-05 CHARLES, JAMES A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-06-05
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-24

Date of last update: 03 May 2025

Sources: Florida Department of State