Search icon

SOUTHERN PROPERTIES FLORIDA, LLC - Florida Company Profile

Company Details

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

SOUTHERN PROPERTIES FLORIDA, 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: 30 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2024 (4 months ago)
Document Number: L14000086891
FEI/EIN Number 47-1027213

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

Address: 218 N Florida St, Ste 2, BUSHNELL, FL, 33513, US
Mail Address: PO BOX 2728, BUSHNELL, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ROBERT Manager 218 N FLORIDA ST STE 2, BUSHNELL, FL, 33513
SOUTH MILHAUSEN, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 SOUTH MILHAUSEN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 218 N Florida St, Ste 2, BUSHNELL, FL 33513 -
LC ARTICLE OF CORRECTION 2014-06-05 - -
LC STMNT CORR 2014-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000578704 TERMINATED 1000000676564 SUMTER 2015-05-11 2035-05-13 $ 2,487.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
LC Amendment 2024-11-06
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State