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. |
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 |
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 |
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 |
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 | - |
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