Entity Name: | SOUTHERN RESORT PUBLICATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN RESORT PUBLICATIONS 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: | 16 May 2012 (13 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: | L12000066631 |
FEI/EIN Number |
45-5271659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4060 Soundpointe Drive, GULF BREEZE, FL, 32563, US |
Mail Address: | 4060 Soundpointe Drive, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christina Powers Tax | Agent | 3700 Creighton Rd, Pensacola, FL, 32504 |
BOYD Rolland DII | Manager | 4060 SOUNDPOINTE DRIVE, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 4060 Soundpointe Drive, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 4060 Soundpointe Drive, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 3700 Creighton Rd, Suite 10, Pensacola, FL 32504 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Christina Powers Tax | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State