Search icon

SOUTHERN CLASSIC CHEVE LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CLASSIC CHEVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CLASSIC CHEVE 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: 07 Feb 2014 (11 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L14000021587
FEI/EIN Number 46-4758984

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

Address: 10133 Blackburn Street, Spring Hill, FL, 34608, US
Mail Address: 17495 Squirrel Prairie Road, Brooksville, FL, 34604, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRO ROBERT J Manager 17495 Squirrel Prairie Road, Brooksville, FL, 34604
JINKS ROY E Manager 10133 BLACKBURN STREET, SPRING HILL, FL, 34608
AGRO ROBERT J Agent 17495 Squirrel Prairie Road, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 - -
CHANGE OF MAILING ADDRESS 2019-01-27 10133 Blackburn Street, Spring Hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 17495 Squirrel Prairie Road, Brooksville, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 10133 Blackburn Street, Spring Hill, FL 34608 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State