Search icon

SOUTHERN CUTS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CUTS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CUTS OF 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: 23 Jul 2014 (11 years ago)
Document Number: L14000116173
FEI/EIN Number 47-1413832

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

Address: 6166 6TH PLACE, VERO BEACH, FL, 32968, US
Mail Address: 6166 6TH PLACE, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDERLIN AARON J President 6166 6TH PLACE, VERO BEACH, FL, 32968
Sunderlin Kelley C Manager 6166 6TH PLACE, VERO BEACH, FL, 32968
Carey Allen President 2003 Easter Avenue, Fort Pierce, FL, 34950
Sunderlin Kelley C Agent 6166 6TH PLACE, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011751 SOUTHERN FENCING OF THE TREASURE COAST ACTIVE 2025-01-28 2030-12-31 - 6166 6TH PL, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-15 Sunderlin, Kelley C -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 6166 6TH PLACE, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 6166 6TH PLACE, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2015-04-30 6166 6TH PLACE, VERO BEACH, FL 32968 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State