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