Search icon

SOUTH GROVE MINE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH GROVE MINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH GROVE MINE, 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: 12 Feb 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jul 2014 (11 years ago)
Document Number: L13000022031
FEI/EIN Number 46-2021150

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

Mail Address: 9921 Interstate Commerce Dr., Fort Myers, FL, 33913, US
Address: 6180 Federal Court, Ft. Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NULF JAMES AJR Manager 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913
PRICE MATTHEW C Agent 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913
PRICE WILLIAM GJR Manager 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913
PRICE MATTHEW C Manager 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 6180 Federal Court, Ft. Myers, FL 33905 -
REGISTERED AGENT NAME CHANGED 2022-04-28 PRICE, MATTHEW C -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 6180 Federal Court, Ft. Myers, FL 33905 -
LC DISSOCIATION MEM 2014-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State