Search icon

SOUTH RIVER REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH RIVER REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH RIVER REALTY, 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: 25 Jul 2011 (14 years ago)
Date of dissolution: 19 Aug 2024 (8 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: L11000084998
FEI/EIN Number 273000403

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

Address: 125 INDIAN ROCKS ROAD NORTH, BELLEAIR BLUFFS, FL, 33770, US
Mail Address: C/O INTEGRATED REALTY RESOURCES, 8025 South Willow St., MANCHESTER, NH, 03103, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES JOHN R Manager 1540 GULF BLVD, CLEARWATER BEACH, FL, 33767
Giles John R Agent 1540 Gulf Blvd, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-29 125 INDIAN ROCKS ROAD NORTH, BELLEAIR BLUFFS, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1540 Gulf Blvd, 1902, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Giles, John R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000174236 TERMINATED 1000000458974 PINELLAS 2013-01-09 2033-01-16 $ 385.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State