Search icon

SOUTHERN STATE LANDSCAPING, LLC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STATE LANDSCAPING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN STATE LANDSCAPING, 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: 02 Apr 2014 (11 years ago)
Document Number: L14000053705
FEI/EIN Number 46-5281526

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

Address: 3211 SE 10th Ave, Ocala, FL, 34471, US
Mail Address: 3211 SE 10th Ave, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKER JONATHAN E Managing Member 3211 SE 10th Ave, Ocala, FL, 34471
WICKER JONATHAN E Agent 3211 SE 10th Ave, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3211 SE 10th Ave, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-30 3211 SE 10th Ave, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3211 SE 10th Ave, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000076972 TERMINATED 1000000855492 MARION 2020-01-13 2040-02-05 $ 94.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000728352 TERMINATED 1000000802013 MARION 2018-10-26 2038-10-31 $ 522.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State