Search icon

THE SOUTHERN FUSION GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SOUTHERN FUSION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOUTHERN FUSION GROUP 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: 30 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L14000196174
FEI/EIN Number 47-2789608

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

Address: 1617 TWIN OAK LANE, MIDDLEBURG, FL, 32068, UN
Mail Address: 1617 Twin Oak Lane, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAIFE ANTHONY L Manager 1617 TWIN OAK LANE, MIDDLEBURG, FL, 32068
HOLMES TYRA Manager 1617 TWIN OAK LANE, MIDDLEBURG, FL, 32068
SCAIFE ANTHONY L Agent 1617 TWIN OAK LANE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131791 CHEF ANTHONY'S AMBROSIA EXPIRED 2014-12-30 2019-12-31 - 1617 TWIN OAK LANE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-12 1617 TWIN OAK LANE, MIDDLEBURG, FL 32068 UN -
REINSTATEMENT 2020-07-08 - -
REGISTERED AGENT NAME CHANGED 2020-07-08 SCAIFE, ANTHONY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2014-12-30

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16200.00
Total Face Value Of Loan:
16200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State