Search icon

SOUTHERN GUNS LLC - Florida Company Profile

Company Details

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

SOUTHERN GUNS 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 Nov 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000125139
FEI/EIN Number 45-3823238

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

Address: 1255 S US 17-92, Longwood, FL, 32750, US
Mail Address: 1255 S US 17-92, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE CASEY Managing Member 1255 S US 17-92, Longwood, FL, 32750
BURKE CASEY Agent 1255 S US 17-92, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041838 ALPHA OMEGA WEAPONRY EXPIRED 2013-04-30 2018-12-31 - 1255 S US 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 BURKE, CASEY -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-30 1255 S US 17-92, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1255 S US 17-92, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1255 S US 17-92, Longwood, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000567271 LAPSED 2017CA00023115K CLERK OF THE CIRCUIT COURT 2018-08-01 2023-08-22 $10,032.92 AMCHAR WHOLESALE, INC., A NEW YORK CORPORATION, 100 AIRPARK DRIVE, ROCHESTER, NY 14624
J18000039388 ACTIVE 1000000769285 SEMINOLE 2018-01-19 2038-01-31 $ 3,903.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000335095 ACTIVE 1000000712899 SEMINOLE 2016-05-10 2036-05-27 $ 18,057.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000144497 TERMINATED 1000000704227 SEMINOLE 2016-01-29 2036-02-25 $ 8,308.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000825154 TERMINATED 1000000687771 SEMINOLE 2015-07-22 2035-08-05 $ 4,332.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001462655 TERMINATED 1000000529812 ORANGE 2013-09-13 2033-10-03 $ 3,141.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2011-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State