Entity Name: | SOUTHERN COMFORT FLORALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000035563 |
FEI/EIN Number | 46-5008453 |
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 |
Name | Role |
---|---|
SOUTHERN COMFORT FLORALS, LLC | Agent |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 109 N Main St, Wildwood, FL 34785 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-23 | 109 N Main St, Wildwood, FL 34785 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | Southern Comfort Florals, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-23 | 109 N Main St, Wildwood, FL 34785 | No data |
REINSTATEMENT | 2015-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State