Search icon

SOUTHSIDE REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHSIDE REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHSIDE REAL ESTATE HOLDINGS, 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: 06 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: L09000001208
FEI/EIN Number NOT APPLICABLE

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

Address: 11200 S. CLEVELAND AVE, FORT MYERS, FL, 33907
Mail Address: 11200 S Cleveland Ave, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY JASON D Managing Member 11317 Ranchette Road, FORT MYERS, FL, 33966
Robinson Eric CPA Agent 133 South Harbor Drive, Venice, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-04 - -
CHANGE OF MAILING ADDRESS 2016-03-04 11200 S. CLEVELAND AVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2016-03-04 Robinson, Eric, CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 133 South Harbor Drive, Venice, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 11200 S. CLEVELAND AVE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State