Entity Name: | SOUTHERN PERFORMANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Sep 2024 (5 months ago) |
Document Number: | L15000116006 |
FEI/EIN Number | 47-4441578 |
Mail Address: | 2919 DE BROCY WAY, WINTER PARK, FL, 32792, US |
Address: | 6954 VENTURE CIR, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN MELISSA S | Agent | 9605 GLENOX LN, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
JORDAN JUSTIN R | Manager | 2919 DE BROCY WAY, WINTER PARK, FL, 32792 |
FURCHERT CHRISTOPHER R | Manager | 1911 MORGANS MILL CIR, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-03 | 6954 VENTURE CIR, ORLANDO, FL 32807 | No data |
LC AMENDMENT AND NAME CHANGE | 2024-09-10 | SOUTHERN PERFORMANCE LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-10 | 6954 VENTURE CIR, ORLANDO, FL 32807 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 9605 GLENOX LN, RIVERVIEW, FL 33569 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000436172 | TERMINATED | 1000000932405 | HILLSBOROU | 2022-09-02 | 2042-09-14 | $ 51,980.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-09-10 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State