Search icon

SOUTHERN PRIDE LOGISTICS LLC - Florida Company Profile

Company Details

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

SOUTHERN PRIDE LOGISTICS 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: 29 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L13000062215
FEI/EIN Number 46-1641020

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

Address: 8826 Ashman Rd, Riverview, FL, 33578, US
Mail Address: 8826 Ashman Rd, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JASON Manager 8826 Ashman Rd, Riverview, FL, 33578
FERNANDEZ JASON Agent 8826 Ashman Rd, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-01 SOUTHERN PRIDE LOGISTICS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 8826 Ashman Rd, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 8826 Ashman Rd, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-05-01 8826 Ashman Rd, Riverview, FL 33578 -
LC NAME CHANGE 2021-03-01 J.FERNANDEZ LOGISTICS LLC -
REGISTERED AGENT NAME CHANGED 2014-12-22 FERNANDEZ, JASON -
REINSTATEMENT 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-01
LC Name Change 2022-08-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-11
LC Name Change 2021-03-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State