Search icon

SOUTHERN GETAWAY, LLC - Florida Company Profile

Company Details

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

SOUTHERN GETAWAY, 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: 20 May 2014 (11 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L14000081503
FEI/EIN Number 37-1788292

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

Address: 105 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL, 33444, US
Mail Address: 105 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUD 9 HOLDCO LLC Managing Member -
BROWN MARK Agent 105 E. ATLANTIC AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 105 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2018-01-17 105 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 105 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL 33444 -
LC NAME CHANGE 2015-06-08 SOUTHERN GETAWAY, LLC -
LC NAME CHANGE 2014-07-10 HYDRA FEST 2015, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
LC Name Change 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State