Search icon

SOUTHERN INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN INDUSTRIES, 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000032435
FEI/EIN Number 364696302

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

Address: 6518 Ray Phillips Rd, Macclenny, FL, 32063, US
Mail Address: P.O. Box 1469, Macclenny, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN JACOB K Managing Member 6518 Ray Phillips Rd., Macclenny, FL, 32063
Duncan Jacob K Agent 6518 Ray Phillips Rd, Macclenny, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003367 PRO CHECK INSPECTIONS EXPIRED 2015-01-09 2020-12-31 - 164 N 6TH ST, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 6518 Ray Phillips Rd, Macclenny, FL 32063 -
REGISTERED AGENT NAME CHANGED 2016-01-04 Duncan, Jacob K -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 6518 Ray Phillips Rd, Macclenny, FL 32063 -
CHANGE OF MAILING ADDRESS 2015-03-18 6518 Ray Phillips Rd, Macclenny, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-24
Florida Limited Liability 2011-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State