Search icon

SOUTHERN ELITE MARKETING LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN ELITE MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN ELITE MARKETING 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000036795
FEI/EIN Number 272298150

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

Address: 216 OXFORD AVE, PANAMA CITY BEACH, FL, 32413, US
Mail Address: P.O. BOX 9942, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY BRITANY LORICK Managing Member 216 OXFORD AVE, PANAMA CITY BEACH, FL, 32413
MURPHY, IV EUGENE HOWARD Managing Member 216 OXFORD AVE, PANAMA CITY BEACH, FL, 32413
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087622 FUSSY BUTTS EXPIRED 2014-08-26 2019-12-31 - 216 OXFORD AVE, PANAMA CITY BEACH, FL, 32413
G11000122158 BY THE BEACH VACATION RENTALS EXPIRED 2011-12-15 2016-12-31 - 216 OXFORD AVE., PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-01-17 - -

Documents

Name Date
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
LC Amendment 2012-01-17
ANNUAL REPORT 2011-04-05
Florida Limited Liability 2010-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State