Search icon

SOUTH RIVER NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH RIVER NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH RIVER NURSERY, 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: 19 Feb 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: L09000016756
FEI/EIN Number 264240100

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

Address: 8895 N Military Trail, Palm Beach Gardens, FL, 33410, US
Mail Address: 8895 N Military Trail, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Westbrooks James S Manager 8895 N Military Trail, Palm Beach Gardens, FL, 33410
Kontos Eric Manager 8895 N Military Trail, Palm Beach Gardens, FL, 33410
Westbrooks James Agent 8895 N Military Trail, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 8895 N Military Trail, Suite B-301, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-01-25 8895 N Military Trail, Suite B-301, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 8895 N Military Trail, Suite B-301, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-03-28 Westbrooks, James -
LC NAME CHANGE 2015-05-18 SOUTH RIVER NURSERY, LLC -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State