Entity Name: | SOUTHERN BUILDING AND RENOVATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000011881 |
FEI/EIN Number | 27-1808624 |
Address: | 150 M and M Ranch Rd, Granbury, TX 76049 |
Mail Address: | 150 M and M Ranch Rd, Granbury, TX 76049 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willis, Travis | Agent | 12614 River Rd, Fort Myers, FL 33905 |
Name | Role | Address |
---|---|---|
CRUTHIS, CHRISTOPHER D | Manager | 150 M and M Ranch Rd, Granbury, TX 76049 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 150 M and M Ranch Rd, Granbury, TX 76049 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 150 M and M Ranch Rd, Granbury, TX 76049 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-31 | 12614 River Rd, Fort Myers, FL 33905 | No data |
REINSTATEMENT | 2018-05-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-31 | Willis, Travis | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2013-10-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000782929 | LAPSED | 1000000635882 | BROWARD | 2014-06-26 | 2024-07-03 | $ 2,074.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-17 |
REINSTATEMENT | 2018-05-31 |
REINSTATEMENT | 2016-10-07 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-01-07 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State