SOUTHERN-BARTLETT INTERNATIONAL, LLC - Florida Company Profile

Entity Name: | SOUTHERN-BARTLETT INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN-BARTLETT INTERNATIONAL, 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: | 05 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000096053 |
FEI/EIN Number |
271071295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4070 S. PIPKIN ROAD, LAKELAND, FL, 33811, US |
Mail Address: | P.O. BOX 470367, CELEBRATION, FL, 34747, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CV FAMILY CORPORATION | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000015024 | ENCORE LIMOUSINES, LLC | EXPIRED | 2010-02-16 | 2015-12-31 | - | P.O. BOX 470367, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 4070 S. PIPKIN ROAD, SUITE 1, LAKELAND, FL 33811 | - |
LC NAME CHANGE | 2015-09-14 | SOUTHERN-BARTLETT INTERNATIONAL, LLC | - |
LC NAME CHANGE | 2011-11-08 | SOUTHERN UNITED GROUP, LLC | - |
LC AMENDMENT | 2010-08-27 | - | - |
LC NAME CHANGE | 2010-08-02 | SOUTHERN DE MEXICO, LLC | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 4070 S. PIPKIN ROAD, SUITE 1, LAKELAND, FL 33811 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000392573 | LAPSED | 2017-CC-001811 | COUNTY COURT, POLK COUNTY | 2017-06-28 | 2022-07-11 | $8,198.08 | RANDSTAD NORTH AMERICA, INC. A/K/A RANDSTAD, 150 PRESIDENTAL WAY, WOBURN MA 01801 |
J17000411415 | LAPSED | 6:16-CV-962-ORL-41GJK | USDC, MIDDLE DISTRICT, FL | 2017-05-16 | 2022-07-19 | $445,280.56 | BADER DE MEXICO S EN C POR A DE CV, A MEXICAN CORP., C/O NICOLETTE C. VILMOS, ESQUIRE, 390 N ORANGE AVE, SUITE 1400, ORLANDO, FL 32801 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-02-07 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-18 |
LC Name Change | 2015-09-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-04 |
LC Name Change | 2011-11-08 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State