Search icon

SOUTHERN ACRES GARDEN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN ACRES GARDEN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN ACRES GARDEN CENTER, 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 06 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L10000130091
FEI/EIN Number 800669415

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

Address: 4701 SR 16, ST. AUGUSTINE, FL, 32092
Mail Address: 1740 NORTH CAPPERO DR., ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURKEE WAYNE MATTHEW Manager 1740 N. CAPPERO DRIVE, ST. AUGUSTINE, FL, 32092
DURKEE WAYNE MATTHEW Agent 1740 N. CAPPERO DRIVE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-06 - -
LC AMENDMENT AND NAME CHANGE 2012-07-11 SOUTHERN ACRES GARDEN CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-11 4701 SR 16, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2012-07-11 4701 SR 16, ST. AUGUSTINE, FL 32092 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001791855 TERMINATED 1000000554266 ST JOHNS 2013-11-18 2033-12-26 $ 3,858.75 STATE OF FLORIDA0129336
J13001791871 TERMINATED 1000000554268 ST JOHNS 2013-11-18 2033-12-26 $ 330.00 STATE OF FLORIDA0091039

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-27
LC Amendment and Name Change 2012-07-11
ANNUAL REPORT 2012-06-26
Florida Limited Liability 2010-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State