Search icon

THE SOUTHERN TIP LLC - Florida Company Profile

Company Details

Entity Name: THE SOUTHERN TIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOUTHERN TIP 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: 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: 14 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2022 (3 years ago)
Document Number: L15000141504
FEI/EIN Number 47-4749916

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

Address: 1535 San Jose Blvd, Daytona Beach, FL, 32117, US
Mail Address: 817 N Sanborn, Mitchell, SD, 57301, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
reimnitz boyd A Manager 817 N Sanborn Blvd, Mitchell, SD, 57301
REIMNITZ BOYD A Agent 817 N Sanborn Blvd, Mitchell, FL, 57301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 817 N Sanborn Blvd, Mitchell, FL 57301 -
REINSTATEMENT 2022-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 1535 San Jose Blvd, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2022-09-16 1535 San Jose Blvd, Daytona Beach, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 REIMNITZ, BOYD A -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-09-16
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-01-08
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-05-18
Florida Limited Liability 2015-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State