Entity Name: | SOUTHERN CONTRACTING SERVICES "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000047231 |
FEI/EIN Number | 47-3419099 |
Address: | 8703 Boca Ciega Dr, St pete beach, FL, 33706, US |
Mail Address: | 1390 Gulf Blvd, #1201, Clearwater Beach, FL, 33767, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUDON JAMES D | Agent | 8703 Boca Ciega Dr, St pete beach, FL, 33706 |
Name | Role | Address |
---|---|---|
LAUDON JAMES D | President | 1390 Gulf Blvd, Clearwater Beach, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 8703 Boca Ciega Dr, St pete beach, FL 33706 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 8703 Boca Ciega Dr, St pete beach, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 8703 Boca Ciega Dr, St pete beach, FL 33706 | No data |
LC AMENDMENT | 2018-03-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-12 |
LC Amendment | 2018-03-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
Florida Limited Liability | 2015-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State