Search icon

SOUTH COUNTY SURGICAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH COUNTY SURGICAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH COUNTY SURGICAL HOLDINGS, 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: 31 May 2011 (14 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L11000063641
FEI/EIN Number 45-2444559

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

Address: 11 RACETRACK RD, NE, E4, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1780 Omussee Rd, Dothan, AL, 36303, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRESS CHRISTOPHER M Managing Member 1780 Omussee Rd, Dothan, AL, 36303
DRESS KELLIE A Managing Member 1780 Omussee Rd, Dothan, AL, 36303
MILLER MICHAEL L Managing Member 23 Hampton Way, Dothan, AL, 36305
DRESS CHRISTOPHER M Agent 11 RACETRACK RD, NE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 - -
LC AMENDMENT 2019-11-01 - -
CHANGE OF MAILING ADDRESS 2019-04-03 11 RACETRACK RD, NE, E4, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 11 RACETRACK RD, NE, E4, FORT WALTON BEACH, FL 32547 -
LC AMENDMENT 2012-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-11
LC Amendment 2019-11-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-19
LC Amendment 2012-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State