Search icon

SOUTHCOM MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHCOM MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHCOM MANAGEMENT, 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 26 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2020 (4 years ago)
Document Number: L09000122635
FEI/EIN Number 271555823

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

Address: 4350 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL, 32224
Mail Address: 4350 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNN MARSHALL D Managing Member 4350 PABLO PROFESSIONAL COURT SUITE 200, JACKSONVILLE, FL, 32224
GEISLER CURT Managing Member 4350 PABLO PROFESSIONAL COURT SUITE 200, JACKSONVILLE, FL, 32224
GUNN MARSHALL D Agent 4350 PABLO PROFESSIONAL COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-08 GUNN, MARSHALL DJR. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-10 4350 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2010-01-10 4350 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-10 4350 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL 32224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-26
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State