Search icon

SOUTHERN LAND CARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SOUTHERN LAND CARE, 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: 03 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L09000010874
FEI/EIN Number 371578770

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

Address: 6089 Janes Ln, Naples, FL, 34109, US
Mail Address: 6089 Janes Ln, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIREY SHANE A President 6089 Janes Ln, Naples, FL, 34109
Shirey Shane Agent 6089 Janes Ln, Naples, FL, 34109

Form 5500 Series

Employer Identification Number (EIN):
371578770
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083218 SOUTHEAST TREE COMPANY EXPIRED 2019-08-06 2024-12-31 - 2340 J & C BLVD., NAPLES, FL, 34109
G11000036117 WEST COAST WASTE EXPIRED 2011-04-12 2016-12-31 - PO BOX 366276, BONITA SPRINGS, FL, 34136
G09064900190 SOUTHERN LAND MANAGEMENT EXPIRED 2009-03-05 2014-12-31 - P.O. BOX 366276, BONITA SPRINGS,, FL, 34136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 6089 Janes Ln, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-03-07 6089 Janes Ln, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 6089 Janes Ln, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Shirey, Shane -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-09 - -
LC AMENDMENT 2017-10-13 - -
LC AMENDMENT 2017-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-02
LC Amendment 2019-08-09
ANNUAL REPORT 2018-03-21
LC Amendment 2017-10-13
LC Amendment 2017-09-28
CORLCDSMEM 2017-09-28

USAspending Awards / Financial Assistance

Date:
2012-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Motor Carrier Census

DBA Name:
WEST COAST WASTE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-04-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State