Search icon

SOUTHERN RETURN, LLC - Florida Company Profile

Company Details

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

SOUTHERN RETURN, 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: 27 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000049843
FEI/EIN Number 452044033

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

Address: 2775 Bayview Dr., NAPLES, FL, 34112, US
Mail Address: PO Box 9380, NAPLES, FL, 34101, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON GEORGE B Manager P.O. Box 9380, NAPLES, FL, 34101
HILTON RONALD D Manager 176 FLAME VINE DR, NAPLES, FL, 34110
ATKINSON JOHN P Manager 2185 LONGBOAT DRIVE, NAPLES, FL, 34104
GEORGE P ATKINSON FAMILY TRUST Manager P.O. Box 9380, NAPLES, FL, 34101
HILTON RON D Agent 176 FLAME VINE DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 2775 Bayview Dr., NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2013-02-18 2775 Bayview Dr., NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2012-02-23 HILTON, RON D -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 176 FLAME VINE DRIVE, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-23
Florida Limited Liability 2011-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State