Search icon

SOUTHERN OAKS GROVE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN OAKS GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN OAKS GROVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000005306
FEI/EIN Number 264315649

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

Address: 1901 ULMERTON ROAD, CLEARWATER, FL, 33762, US
Mail Address: 1901 ULMERTON ROAD, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN R. T Managing Member 1901 Ulmerton Road, Clearwater, FL, 33762
COLLINS SUSAN K Manager 1901 ULMERTON ROAD, CLEARWATER, FL, 33762
CHAPMAN R. TOM Agent 1901 Ulmerton Road, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1901 Ulmerton Road, Suite 475, Clearwater, FL 33762 -
MERGER 2015-03-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000149553
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 1901 ULMERTON ROAD, SUITE 475, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2014-06-11 1901 ULMERTON ROAD, SUITE 475, CLEARWATER, FL 33762 -
LC AMENDMENT 2013-12-02 - -
REGISTERED AGENT NAME CHANGED 2011-02-11 CHAPMAN, R. TOM -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2015-03-02
Merger 2015-03-02
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State