Search icon

SOUTHERN VINTAGE STUCCO, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN VINTAGE STUCCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN VINTAGE STUCCO, 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000095354
FEI/EIN Number 47-4187140

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

Address: 18016 Red Bass Drive, Jacksonville, FL, 32226, US
Mail Address: 18016 Red Bass Drive, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER RONALD P Manager 18016 Red Bass Drive, Jacksonville, FL, 32226
Anderson Candy R Auth 18016 Red Bass Drive, Jacksonville, FL, 32226
Anderson Candy R Agent 18016 Red Bass Drive, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-05 Anderson, Candy Rae -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 18016 Red Bass Drive, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2021-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 18016 Red Bass Drive, Jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2021-12-02 18016 Red Bass Drive, Jacksonville, FL 32226 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-12-02
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-01-03
Florida Limited Liability 2015-06-01

Date of last update: 02 May 2025

Sources: Florida Department of State