Search icon

SOUTHERN BREEZE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN BREEZE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN BREEZE ENTERPRISES, 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 26 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2025 (3 months ago)
Document Number: L14000051099
FEI/EIN Number 46-5264758

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

Address: 9278 SE SHARON STREET, HOBE SOUND, FL, 33455, US
Mail Address: 9278 SE SHARON STREET, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN BARRY Authorized Member 9278 SE SHARON STREET, HOBE SOUND, FL, 33455
McLaughlin Barbara K Vice President 9278 SE SHARON STREET, HOBE SOUND, FL, 33455
MCLAUGHLIN BARRY Agent 9278 SE SHARON STREET, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064780 INFINITY NRG SYSTEMS EXPIRED 2019-06-05 2024-12-31 - 9278 SE STREET, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State