Search icon

GREAT SOUTHERN LAND COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GREAT SOUTHERN LAND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT SOUTHERN LAND COMPANY, 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: 11 Dec 2008 (16 years ago)
Document Number: L08000113518
FEI/EIN Number 264515837

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

Address: 1401 E Belmont St, PENSACOLA, FL, 32501, US
Mail Address: 1401 E Belmont St, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRONLEY THOMAS E Manager 1401 E Belmont St, PENSACOLA, FL, 32501
TERHAAR RICHARD A Manager 1401 E Belmont St, PENSACOLA, FL, 32501
TERHAAR ANTHONY L Managing Member 1401 E Belmont St, PENSACOLA, FL, 32501
CRONLEY JAMES D Manager 1401 E Belmont St, PENSACOLA, FL, 32501
Terhaar Jonathan Manager 1401 E Belmont St, PENSACOLA, FL, 32501
TERHAAR ANTHONY L Agent 1401 E Belmont St, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 1401 E Belmont St, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2019-01-22 1401 E Belmont St, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2019-01-22 TERHAAR, ANTHONY L -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 1401 E Belmont St, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State