Search icon

SOUTHERN CAPITAL OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CAPITAL OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CAPITAL OF SOUTH FLORIDA, 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: 19 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: L13000103621
FEI/EIN Number 90-0990712

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

Address: 135 Weston Rd #284, Weston, FL, 33326, US
Mail Address: 135 Weston Rd #284, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JASON Manager 135 WESTON RD #284, WESTON, FL, 33326
CARTER HAILEY Manager 135 WESTON RD #284, WESTON, FL, 33326
SMITH KATE Manager 135 WESTON RD #284, WESTON, FL, 33326
Thomas Jason Agent 135 Weston Rd #284, Weston, FL, 33326

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-20 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 Thomas, Jason -
LC AMENDMENT 2018-08-24 - -
LC AMENDMENT 2017-08-07 - -
LC AMENDMENT 2016-09-15 - -
LC AMENDMENT 2015-03-20 - -
CHANGE OF MAILING ADDRESS 2014-01-07 135 Weston Rd #284, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 135 Weston Rd #284, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 135 Weston Rd #284, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
LC Amendment 2023-10-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
LC Amendment 2018-08-24
ANNUAL REPORT 2018-02-27
LC Amendment 2017-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State