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