Entity Name: | SOUTHERN CART WORKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN CART WORKS 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: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L09000022537 |
FEI/EIN Number |
263585789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 N. DIXIE AVE., FRUITLAND PARK, FL, 34731, US |
Mail Address: | 209 N. DIXIE AVE., FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLETTE Leesa | Owne | 1503 Brookstone Lane, Fruitland Park, FL, 34731 |
Gillette Brian K | Manager | 209 N. DIXIE AVE., FRUITLAND PARK, FL, 34731 |
GILLETTE Leesa G | Agent | 1503 Brookstone Lane, Fruitland Park, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | GILLETTE, Leesa G | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 1503 Brookstone Lane, Fruitland Park, FL 34731 | - |
REINSTATEMENT | 2015-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 209 N. DIXIE AVE., FRUITLAND PARK, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 209 N. DIXIE AVE., FRUITLAND PARK, FL 34731 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-05-03 |
REINSTATEMENT | 2015-01-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State