Search icon

SOUTHERN PRIDE LAWNS, LLC - Florida Company Profile

Company Details

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

SOUTHERN PRIDE LAWNS, 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: 09 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000108538
FEI/EIN Number 47-1293508

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

Address: 14 Lakeview Street, Ocoee, FL, 34761, US
Mail Address: 14 Lakeview Street, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND DANIEL Managing Member 14 Lakeview Street, Ocoee, FL, 34761
STRICKLAND DANIEL Agent 14 Lakeview Street, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071373 GRASS MASTERS EXPIRED 2014-07-10 2019-12-31 - 27607 LISA DR, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 14 Lakeview Street, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2018-04-26 14 Lakeview Street, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 14 Lakeview Street, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2017-12-18 STRICKLAND, DANIEL -
REINSTATEMENT 2017-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-18
Florida Limited Liability 2014-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State