Search icon

SOUTHERN HOLDINGS IV, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN HOLDINGS IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN HOLDINGS IV, 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: 17 Nov 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: L08000106642
FEI/EIN Number NOT APPLICABLE

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

Address: 6600 FRANCE AVENUE S., Suite 550, Minneapolis, MN, 55435, US
Mail Address: 6600 FRANCE AVENUE S., Suite 550, Minneapolis, MN, 55435, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schulze Richard M Member 6600 FRANCE AVENUE S., Minneapolis, MN, 55435
Bergman Kevin Auth 6600 FRANCE AVENUE S., Minneapolis, MN, 55435
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 6600 FRANCE AVENUE S., Suite 550, Minneapolis, MN 55435 -
CHANGE OF MAILING ADDRESS 2024-03-26 6600 FRANCE AVENUE S., Suite 550, Minneapolis, MN 55435 -
LC STMNT OF RA/RO CHG 2016-09-01 - -
REGISTERED AGENT NAME CHANGED 2016-09-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-09-01 1200 SOUTH PINE ISLAND ROAD, 711 FIFTH AVENUE SOUTH, SUITE 201, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
CORLCRACHG 2016-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State