Search icon

SOUTHERN REMODELING, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHERN REMODELING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN REMODELING, L.L.C. 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: 30 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L08000102224
FEI/EIN Number 263713060

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

Address: 609, Dunbar Ct, Deltona, FL, 32725, US
Mail Address: 609 Dunbar ct, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cherry ernest Manager 609, Deltona, FL, 32725
CHERRY ERNEST Agent 609 Dunbar ct, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005526 ALLY HOME SERVICES EXPIRED 2016-01-14 2021-12-31 - 238 N. WESTMONTE DR., SUITE 100, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 609, Dunbar Ct, Deltona, FL 32725 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 609 Dunbar ct, Deltona, FL 32725 -
REINSTATEMENT 2019-01-18 - -
CHANGE OF MAILING ADDRESS 2019-01-18 609, Dunbar Ct, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2019-01-18 CHERRY, ERNEST -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2010-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-01-08
REINSTATEMENT 2019-01-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State