Search icon

SOUTHERN BILLING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN BILLING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN BILLING SERVICES, 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: 29 Oct 2009 (16 years ago)
Date of dissolution: 14 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L09000104347
FEI/EIN Number 271307803

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

Address: 4541 Lisette Circle, Brooksville, FL, 34604, US
Mail Address: 4541 Lisette Circle, Brooksville, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONARA LUISA E Managing Member 4541 Lisette Circle, Brooksville, FL, 34604
KASSEBAUM KEVIN P Agent 7015 BERACASA WAY STE 105, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 4541 Lisette Circle, Brooksville, FL 34604 -
CHANGE OF MAILING ADDRESS 2022-04-23 4541 Lisette Circle, Brooksville, FL 34604 -
REGISTERED AGENT NAME CHANGED 2011-12-07 KASSEBAUM, KEVIN PCPA -
REGISTERED AGENT ADDRESS CHANGED 2011-12-07 7015 BERACASA WAY STE 105, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State