Search icon

SOUTHERN DIESEL REPAIR LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN DIESEL REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN DIESEL REPAIR 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 19 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: L14000102220
FEI/EIN Number 47-1202796

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

Address: 357 Kelly Drive, West Palm Beach, FL, 33411, US
Mail Address: 2632 US Hwy 74A Byp, Forest City, NC, 28043, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CHRISTOPHER C Manager 2632 US Hwy 74A Byp, Forest City, NC, 28043
STEFENACK SANDRA Manager 2632 US Hwy 74A Byp, Forest City, NC, 28043
CAMPBELL CHRISTOPHER C Agent 766 42nd Trl, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
NO DESCRIPTION LISTED FOR THIS EVENT 2016-04-19 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SOUTHERN DIESEL REPAIR LLC A NON QU. NO DESCRIPTION LISTED FOR THIS EVENT NUMBER 300000160143
CHANGE OF MAILING ADDRESS 2016-02-15 357 Kelly Drive, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 766 42nd Trl, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 357 Kelly Drive, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2015-04-29 CAMPBELL, CHRISTOPHER C -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
Conversion 2016-04-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-29
LC Amendment 2015-01-20
Florida Limited Liability 2014-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State