Search icon

SOUTH PATRICK PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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