Entity Name: | SOUTH PATRICK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH PATRICK PROPERTIES, 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: | 02 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000064781 |
FEI/EIN Number |
45-3154986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1290 W Eau Gallie Blvd, Melbourne, FL, 32935, US |
Mail Address: | PO BOX 372425, SATELLITE BEACH, FL, 32937 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS JOHN | Managing Member | 767 GLENGARRY DRIVE, MELBOURNE, FL, 32940 |
REED RHONDA | Manager | 1290 W Eau Gallie Blvd, Melbourne, FL, 32935 |
Reed Annette | Manager | 1290 W Eau Gallie Blvd., Melbourne, FL, 32935 |
Reed Rhonda | Agent | 1290 W Eau Gallie Blvd, Melbourne, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 1290 W Eau Gallie Blvd, Melbourne, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Reed, Rhonda | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 1290 W Eau Gallie Blvd, Melbourne, FL 32935 | - |
LC AMENDMENT AND NAME CHANGE | 2013-11-19 | SOUTH PARK PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-17 |
LC Amendment and Name Change | 2013-11-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State