Search icon

SOUTHERN AND FREE LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN AND FREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN AND FREE 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: 12 Jan 2015 (10 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: L15000006410
FEI/EIN Number 47-2925073

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

Address: 301 W Platt St, Tampa, FL, 33606, US
Mail Address: 301 W Platt St, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE RESEARCH GROUP, LLC Agent
THE RESEARCH GROUP, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015021 NS RESEARCH EXPIRED 2017-02-09 2022-12-31 - 9629 WARE CIRCLE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 301 W Platt St, #518, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-03-16 The Research Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 301 W Platt St, #518, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-11-08 301 W Platt St, #518, Tampa, FL 33606 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000633259 TERMINATED 1000000722372 HILLSBOROU 2016-09-19 2036-09-21 $ 687.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000469571 TERMINATED 1000000718487 HILLSBOROU 2016-07-29 2036-08-04 $ 1,339.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000278626 TERMINATED 1000000711443 HILLSBOROU 2016-04-25 2036-04-28 $ 2,768.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-11-08
REINSTATEMENT 2017-09-29
AMENDED ANNUAL REPORT 2016-12-13
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State