Search icon

FIRST SOUTHERN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FIRST SOUTHERN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST SOUTHERN GROUP, 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: 19 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000093897
FEI/EIN Number 46-0821304

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

Address: 1910 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32960, US
Mail Address: C/O 6902 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ BRUCE M Agent 1910 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32960
GOMEZ BRUCE M Manager 1910 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058686 FRERES PATISSERIE EXPIRED 2017-05-25 2022-12-31 - 1910 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1910 OLD DIXIE HIGHWAY, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1910 OLD DIXIE HIGHWAY, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2013-04-19 1910 OLD DIXIE HIGHWAY, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2013-04-19 GOMEZ, BRUCE M -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-07-19

Date of last update: 03 May 2025

Sources: Florida Department of State