Search icon

SOUTH FLORIDA SIPS, LLC.

Headquarter

Company Details

Entity Name: SOUTH FLORIDA SIPS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: L16000040728
FEI/EIN Number 81-1819114
Mail Address: 1501 Telegraph Road, Mobile, AL, 36611, US
Address: 4124 160th Avenue North, loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH FLORIDA SIPS, LLC., ALABAMA 000-589-401 ALABAMA

Agent

Name Role Address
DOWLING J.T. IV Agent 4124 160th Avenue North, Loxahatchee, FL, 33470

Authorized Member

Name Role Address
Dowling J. TIII Authorized Member 1501 Telegraph Road, Mobile, AL, 36611

Auth

Name Role Address
Dowling Jesse TIV Auth 4124 160th Avenue North, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 4124 160th Avenue North, loxahatchee, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2022-10-03 DOWLING, J.T., IV No data
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-02-01 4124 160th Avenue North, loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4124 160th Avenue North, Loxahatchee, FL 33470 No data
LC AMENDMENT 2016-12-05 No data No data
LC STMNT OF RA/RO CHG 2016-11-21 No data No data
LC AMENDMENT 2016-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-20
LC Amendment 2016-12-05
CORLCRACHG 2016-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State