Entity Name: | SOUTH FLORIDA BRANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA BRANDS, 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: | 29 May 2015 (10 years ago) |
Document Number: | L15000094416 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101425 overseas hwy, Key largo, FL, 33037, US |
Mail Address: | 101425 overseas hwy, Key largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEVERT JAYCE C | Manager | 101425 overseas hwy, Key largo, FL, 33037 |
Echauri Vanessa Mgr | Manager | 101425 overseas hwy, Key largo, FL, 33037 |
SIEVERT JAYCE C | Agent | 101425 overseas hwy, Key largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000079433 | ALL KEYS MOVERS | ACTIVE | 2023-07-05 | 2028-12-31 | - | 101425 OVERSEAS HWY #239, KEY LARGO, FL, 33037 |
G21000108573 | KEYS MARINE SERVICES | ACTIVE | 2021-08-21 | 2026-12-31 | - | 12973 SW 112 ST #328, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 101425 overseas hwy, 239, Key largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 101425 overseas hwy, 239, Key largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 101425 overseas hwy, 239, Key largo, FL 33037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State