Search icon

SOUTHSIDE RESIDENTIAL ONE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHSIDE RESIDENTIAL ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHSIDE RESIDENTIAL ONE, 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: 21 Oct 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: L15000179330
FEI/EIN Number 47-5463149

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

Address: 6743 BURLINGTON AVE. NORTH, Saint Petersburg, FL, 33710, US
Mail Address: 11125 Park Blvd. Ste. 104-308, Seminole, FL, 33772, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKinney Robert Manager 6743 BURLINGTON AVE. NORTH, Saint Petersburg, FL, 33710
McKinney Robert Agent 6743 BURLINGTON AVE. NORTH, Saint Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 McKinney, Robert -
CHANGE OF MAILING ADDRESS 2023-03-13 6743 BURLINGTON AVE. NORTH, Saint Petersburg, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 6743 BURLINGTON AVE. NORTH, Saint Petersburg, FL 33710 -
REINSTATEMENT 2022-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 6743 BURLINGTON AVE. NORTH, Saint Petersburg, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF AUTHORITY 2015-11-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-05-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-12
CORLCAUTH 2015-11-25
Florida Limited Liability 2015-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State