Entity Name: | SOUTHLAND DINING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHLAND DINING GROUP, 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: |
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: | 08 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000204973 |
FEI/EIN Number |
81-1327342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 17 SE 24th Ave, Pompano Beach, FL, 33062, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONTOS JOHN | Manager | 10370 NW 50TH CT, CORAL SPRINGS, FL, 33076 |
DOUGLAS JOVANOVIC, ESQ., P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016038 | MARINA MILE PIZZA | EXPIRED | 2018-01-30 | 2023-12-31 | - | 1025 W ST RD 84, FT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 1025 W. STATE ROAD 84, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | Douglas Jovanovic, Esq., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 17 SE 24th Ave, Pompano Beach, FL 33062 | - |
LC AMENDMENT | 2018-06-07 | - | - |
LC DISSOCIATION MEM | 2018-03-19 | - | - |
LC AMENDMENT | 2018-03-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000521060 | TERMINATED | 1000000835211 | BROWARD | 2019-07-25 | 2039-07-31 | $ 2,349.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-28 |
LC Amendment | 2018-06-07 |
ANNUAL REPORT | 2018-04-26 |
CORLCDSMEM | 2018-03-19 |
LC Amendment | 2018-03-19 |
AMENDED ANNUAL REPORT | 2017-06-02 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State