Search icon

SOUTHERN BELLE CAPITAL, LLC - Florida Company Profile

Company Details

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

SOUTHERN BELLE CAPITAL, 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: 23 Dec 2013 (11 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L13000176323
FEI/EIN Number 46-4371027

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

Address: 5850 Harbour Preserve Cir, CAPE CORAL, FL, 33914, US
Mail Address: 5850 Harbour Preserve Circle, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANLANDSCHOOT TRACY Manager 15150 CANONGATE DRIVE, FORT MYERS, FL, 33912
Hedberg Jeff Agent 5850 Harbour Preserve Circle, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF MAILING ADDRESS 2021-02-04 5850 Harbour Preserve Cir, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 5850 Harbour Preserve Circle, false, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 5850 Harbour Preserve Cir, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2016-03-01 Hedberg, Jeff -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State