Search icon

SOUTHERN FLEET SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHERN FLEET SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN FLEET SERVICES L.L.C. 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000012328
FEI/EIN Number 593141302

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

Address: 4699 N FEDERAL HWY, STE 208K, POMPANO BEACH, FL, 33064
Mail Address: 4699 N FEDERAL HWY, STE 208K, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS STEPHEN P Manager 4699 N FEDERAL HWY STE 208K, POMPANO BEACH, FL, 33064
UHRE MICHAEL Manager 4699 N FEDERAL HWY STE 208K, POMPANO BEACH, FL, 33064
THOMAS STEPHEN Agent 4699 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 4699 N FEDERAL HWY, STE 208K, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-03-30 4699 N FEDERAL HWY, STE 208K, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 4699 N FEDERAL HWY, STE 208K, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 THOMAS, STEPHEN -

Documents

Name Date
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
Florida Limited Liability 2009-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State