Search icon

SOUTHERN TURF KINGS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN TURF KINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN TURF KINGS, 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: 28 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L15000016590
FEI/EIN Number 47-3048571

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

Address: 2340 Hawley Cove Dr, Jacksonville, FL, 32225, US
Mail Address: 2340 Hawley Cove Dr, jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Matthew Owne 2340 Hawley Cove Dr, Jacksonville, FL, 32225
KING MATTHEW C Agent 2340 Hawley Cove Dr, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027946 STK ACTIVE 2023-02-28 2028-12-31 - 15567 FLOUNDER RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 2340 Hawley Cove Dr, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-10-04 2340 Hawley Cove Dr, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 2340 Hawley Cove Dr, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2019-05-20 KING, MATTHEW C -
REINSTATEMENT 2019-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-05-18 SOUTHERN TURF KINGS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-05-20
LC Amendment and Name Change 2015-05-18
Florida Limited Liability 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State