Search icon

SOUTHERN BUILDING AND RENOVATION, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN BUILDING AND RENOVATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN BUILDING AND RENOVATION, 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000011881
FEI/EIN Number 271808624

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

Address: 150 M and M Ranch Rd, Granbury, TX, 76049, US
Mail Address: 150 M and M Ranch Rd, Granbury, TX, 76049, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUTHIS CHRISTOPHER D Manager 150 M and M Ranch Rd, Granbury, TX, 76049
Willis Travis Agent 12614 River Rd, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-12 150 M and M Ranch Rd, Granbury, TX 76049 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 150 M and M Ranch Rd, Granbury, TX 76049 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 12614 River Rd, Fort Myers, FL 33905 -
REINSTATEMENT 2018-05-31 - -
REGISTERED AGENT NAME CHANGED 2018-05-31 Willis, Travis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-05 - -

Debts

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

Documents

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: 01 Apr 2025

Sources: Florida Department of State