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