Entity Name: | SOUTHLAND GRAPHICS APPAREL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHLAND GRAPHICS APPAREL, 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: | 16 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000020228 |
FEI/EIN Number |
275008487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2080 Ronald Reagan Blvd, SUITE 100, CUMMING, GA, 30041, US |
Mail Address: | 2080 Ronald reagan Blvd., SUITE 100, CUMMING, GA, 30041, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN STUART | Managing Member | 2080 Ronald Reagan Blvd, CUMMING, GA, 30041 |
cohen stuart b | Agent | 2080 ronald reagan blvd.,, Cumming, FL, 30041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2080 ronald reagan blvd.,, Ste.200, Cumming, FL 30041 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 2080 Ronald Reagan Blvd, SUITE 100, CUMMING, GA 30041 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 2080 Ronald Reagan Blvd, SUITE 100, CUMMING, GA 30041 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-04 | cohen, stuart bruce | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-06-07 | - | - |
LC AMENDMENT | 2011-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-10-01 |
CORLCMMRES | 2011-06-07 |
Reg. Agent Change | 2011-06-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State