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. |
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 |
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 |
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 | - |
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