Entity Name: | SOUTHERN YANKEE GUNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN YANKEE GUNS 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: |
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: | 11 Feb 2011 (14 years ago) |
Date of dissolution: | 08 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2023 (2 years ago) |
Document Number: | L11000018397 |
FEI/EIN Number |
274953439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 East Ocean Avenue, Unit 14, Boynton Beach, FL, 33435, US |
Mail Address: | 6185 BAY ISLES DR, BOYNTON BCH, FL, 33437, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON WILLIAM H | Managing Member | 6185 BAY ISLES DR, BOYNTON BCH, FL, 33437 |
GORDON WILLIAM H | Agent | 640 East Ocean Avenue, Boynton Beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000023906 | THE SOUTHERN YANKEE TRADING COMPANY | ACTIVE | 2022-02-08 | 2027-12-31 | - | 6185 BAY ISLES DRIVE, BOYNTN BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 640 East Ocean Avenue, Unit 14, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 640 East Ocean Avenue, Suite 14, Boynton Beach, FL 33435 | - |
LC STMNT OF RA/RO CHG | 2017-05-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-25 | 640 East Ocean Avenue, Unit 14, Boynton Beach, FL 33435 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-14 |
CORLCRACHG | 2017-05-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State