Search icon

SOUTHERN TRIANGLE LLC - Florida Company Profile

Company Details

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

SOUTHERN TRIANGLE 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: 14 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L12000143944
FEI/EIN Number 38-3901278

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

Address: 12555 Orange Drive Suite 226, Davie, FL, 33330, US
Mail Address: 12555 Orange Drive Suite 226, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEREIRA GABRIEL C Auth 12555 Orange Drive Suite 226, Davie, FL, 33330
FLORIDA HOMES INTERNATIONAL REALTY, LLC. Agent -
Lopez Pereira Fabian A Auth 12555 Orange Drive Suite 226, Davie, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 12555 Orange Drive Suite 226, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2024-04-11 12555 Orange Drive Suite 226, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Florida Homes International Realty LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 12555 Orange Drive Suite 226, Davie, FL 33330 -
REINSTATEMENT 2018-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-11-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State