Search icon

DERBYDOWN SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: DERBYDOWN SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERBYDOWN SOUTH, 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L10000099343
FEI/EIN Number 273561076

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

Address: 13265 11th Lane North, Loxahatchee, FL, 33470, US
Mail Address: 340 E. HILLENDALE ROAD, KENNETT SQUARE, PA, 19348, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIO LOUISE Managing Member 340 EAST HILLENDALE ROAD, KENNETT SQUARE, PA, 19348
BURGER JENNIFER Manager 236 BRYANT ST., BUFFALO, NY, 14222
BURGER GARY Manager 236 BRYANT ST., BUFFALO, NY, 14222
SERIO LOUISE Agent 13265 11th Lane North, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 13265 11th Lane North, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 13265 11th Lane North, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2014-11-12 SERIO, LOUISE -
LC AMENDMENT 2014-11-12 - -
CHANGE OF MAILING ADDRESS 2012-02-24 13265 11th Lane North, Loxahatchee, FL 33470 -
LC AMENDMENT 2010-10-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
LC Amendment 2014-11-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-10-22
LC Amendment 2010-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State