Search icon

27 SOUTH HOME GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 27 SOUTH HOME GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

27 SOUTH HOME GROUP, 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: 21 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L14000064300
FEI/EIN Number 46-5736932

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

Address: 99 Ocean Course Dr, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 99 Ocean Course Dr, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINKS WHITNEY M Manager 99 Ocean Course Dr, PONTE VEDRA BEACH, FL, 32082
SPINKS WHITNEY M Agent 75 FAIRWAY WOOD WAY, PONTE VEDRA BEACH, FL, 32082
SPINKS JOHN R Manager 99 Ocean Course Dr, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000034592 SPINKS CUSTOM HOMES ACTIVE 2025-03-10 2030-12-31 - 99 OCEAN COURSE DR., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 99 Ocean Course Dr, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-06-26 99 Ocean Course Dr, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 75 FAIRWAY WOOD WAY, PONTE VEDRA BEACH, FL 32082 -
LC NAME CHANGE 2015-07-31 27 SOUTH HOME GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-20
LC Name Change 2015-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State