Search icon

SOUTHLINE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHLINE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHLINE PARTNERS, 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L13000051688
FEI/EIN Number 61-1638607

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

Address: 201 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
301 LAS OLAS INVESTORS, LLC Managing Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 201 E. LAS OLAS BLVD., STE 1200, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-04 201 E. LAS OLAS BLVD., STE 1200, FORT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2020-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-10-03 - -
LC STMNT OF RA/RO CHG 2016-01-27 - -
LC NAME CHANGE 2013-06-07 SOUTHLINE PARTNERS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
CORLCRACHG 2020-01-03
ANNUAL REPORT 2019-04-01
CORLCRACHG 2018-10-03
ANNUAL REPORT 2018-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State