Search icon

SOUTHERN SALTWATER GUIDE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SALTWATER GUIDE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SALTWATER GUIDE SERVICES, 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: 21 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2018 (7 years ago)
Document Number: L14000114601
FEI/EIN Number 47-3962031

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

Address: 217 White Oaks Blvd, PANAMA CITY, FL, 32409, US
Mail Address: 217 White Oaks Blvd, PANAMA CITY, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOLLEY KEVIN L President 217 White Oaks Blvd, PANAMA CITY, FL, 32409
Lolley Gloria A Vice President 217 White Oaks Blvd, PANAMA CITY, FL, 32409
LOLLEY KEVIN L Agent 217 White Oaks Blvd, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 217 White Oaks Blvd, PANAMA CITY, FL 32409 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 217 White Oaks Blvd, PANAMA CITY, FL 32409 -
CHANGE OF MAILING ADDRESS 2022-02-07 217 White Oaks Blvd, PANAMA CITY, FL 32409 -
REINSTATEMENT 2018-04-29 - -
REGISTERED AGENT NAME CHANGED 2018-04-29 LOLLEY, KEVIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-01-11 SOUTHERN SALTWATER GUIDE SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2015-05-01 PANHANDLE PROPERTY PROFESSIONALS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-04-29
LC Name Change 2017-01-11
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State