Search icon

SOUTH TO SOUTHWEST PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TO SOUTHWEST PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TO SOUTHWEST PROPERTIES 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: 03 Sep 2014 (11 years ago)
Document Number: L14000141317
FEI/EIN Number 47-2030970

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

Address: 1340 s ocean blvd, 2102, Pompano beach, FL, 33062, US
Mail Address: 1340 s ocean blvd, 2102, Pompano beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golin Melissa Authorized Member 1340 s ocean blvd, Pompano beach, FL, 33062
GOLIN MELISSA Agent 1340 s ocean blvd, Pompano beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1340 s ocean blvd, 2102, Pompano beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-03-01 1340 s ocean blvd, 2102, Pompano beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1340 s ocean blvd, 2102, Pompano beach, FL 33062 -

Court Cases

Title Case Number Docket Date Status
ERIC SCHRIER VS WESTCHASE TITLE, LLC., ET AL., 2D2023-1074 2023-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-6757

Parties

Name ERIC SCHRIER
Role Appellant
Status Active
Representations DEREK R. YOUNG, ESQ.
Name SOUTH TO SOUTHWEST PROPERTIES LLC
Role Appellee
Status Active
Name WESTCHASE TITLE LLC
Role Appellee
Status Active
Representations Ricardo M. Corona, Esq.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's May 23, 2023, fee order.
Docket Date 2023-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and ROTHSTEIN-YOUAKIM
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 301 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTCHASE TITLE, LLC
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State