Entity Name: | SOUTHERN ACRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN ACRES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2022 (2 years ago) |
Document Number: | L10000049574 |
FEI/EIN Number |
454251421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1878 SERENITY SPRINGS DRIVE, PACE, FL, 32571, US |
Mail Address: | 1878 SERENITY SPRINGS DRIVE, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS WILLIAM A | Managing Member | 1878 SERENITY SPRINGS DRIVE, PACE, FL, 32571 |
Lewis William A | Agent | 1878 SERENITY SPRINGS DRIVE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1878 SERENITY SPRINGS DRIVE, PACE, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1878 SERENITY SPRINGS DRIVE, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 1878 SERENITY SPRINGS DRIVE, PACE, FL 32571 | - |
REINSTATEMENT | 2022-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-22 | Lewis, William A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-12-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State