Search icon

SOUTHERN COMBUSTION SERVICES, LLC.

Company Details

Entity Name: SOUTHERN COMBUSTION SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L10000096069
FEI/EIN Number 273452894
Mail Address: 805 E. Bloomingdale Ave, BRANDON, FL, 33511, US
Address: 622 Collins Ave, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SOUTHERN COMBUSTION SERVICES, LLC. Agent

owne

Name Role Address
BRENNICK MICHAEL J owne 123 w. bloomingdale ave, BRANDON, FL, 33511

Owner

Name Role Address
BRENNICK YVONNE W Owner 123 w. bloomingdale ave, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 622 Collins Ave, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2023-08-04 622 Collins Ave, Plant City, FL 33563 No data
REINSTATEMENT 2021-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-28 Southern Combustion Services,LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 123 w. bloomingdale ave, 237, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000681546 TERMINATED 1000000766027 HILLSBOROU 2017-12-13 2037-12-20 $ 1,062.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-09-06
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State