Search icon

SOUTHERN CHARM REALTY OF CENTRAL FL, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CHARM REALTY OF CENTRAL FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CHARM REALTY OF CENTRAL FL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L12000098445
FEI/EIN Number 46-0683632

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

Address: 1008 NE 2nd Street, OCALA, FL, 34470, US
Mail Address: 1008 NE 2nd Street, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITT JEANNE M Managing Member 1008 NE 2nd Street, OCALA, FL, 34470
RITT JEANNE M Agent 1008 NE 2nd Street, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 5758 NE 6th Court, OCALA, FL 34478 -
CHANGE OF MAILING ADDRESS 2025-02-07 5758 NE 6th Court, OCALA, FL 34478 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 5758 NE 6th Court, OCALA, FL 34478 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 RITT, JEANNE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 1008 NE 2nd Street, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2015-01-08 1008 NE 2nd Street, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State