Search icon

SOUTHERN COMFORT FLORALS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN COMFORT FLORALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN COMFORT FLORALS, 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000035563
FEI/EIN Number 46-5008453

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

Address: 109 N Main St, Wildwood, FL, 34785, US
Mail Address: 109 N Main St, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY BRIAN K Authorized Member 109 N Main St, Wildwood, FL, 34785
BEVINS WILLIAM R Authorized Member 109 N Main St, Wildwood, FL, 34785
SOUTHERN COMFORT FLORALS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 109 N Main St, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2015-10-23 109 N Main St, Wildwood, FL 34785 -
REGISTERED AGENT NAME CHANGED 2015-10-23 Southern Comfort Florals, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 109 N Main St, Wildwood, FL 34785 -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000459097 TERMINATED 1000000831442 SUMTER 2019-06-25 2039-07-03 $ 1,127.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-10-23
Florida Limited Liability 2014-03-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State