Search icon

SOUTHERN TIDE CUSTOMS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN TIDE CUSTOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN TIDE CUSTOMS, 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: 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 Jun 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L10000060339
FEI/EIN Number 272891631

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

Address: 1426 LONGOAK DRIVE SOUTH, LAKELAND, FL, 33811, US
Mail Address: 1426 LONGOAK DRIVE SOUTH, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORT BENJAMIN Auth 1426 LONGOAK DRIVE SOUTH, LAKELAND, FL, 33811
FORT BEN T Agent 1426 LONGOAK DRIVE SOUTH, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055888 SOUTHERN TIDE CUSTOMS EXPIRED 2017-05-19 2022-12-31 - 1426 LONGOAK DRIVE SOUTH, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-01-29 SOUTHERN TIDE CUSTOMS, LLC -
REGISTERED AGENT NAME CHANGED 2021-01-22 FORT, BEN T -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1426 LONGOAK DRIVE SOUTH, LAKELAND, FL 33811 -
REINSTATEMENT 2012-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
LC Name Change 2021-01-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State