Search icon

SOUTHERN CENTERS AT LOCKPORT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CENTERS AT LOCKPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CENTERS AT LOCKPORT, 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: 23 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L16000059284
FEI/EIN Number 81-1954994

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

Address: 481 N Fig Tree Ln, Plantation, FL, 33317, US
Mail Address: 481 N Fig Tree Ln, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLA RANDALL Manager 481 N FIG TREE LN, PLANTATION, FL, 33317
BUCKLEY KEVIN Manager 481 N FIG TREE LN, PLANTATION, FL, 33317
KELLA TAYLOR Authorized Member 481 N FIG TREE LN, PLANTATION, FL, 33317
KELLA RANDALL Agent 481 N Fig Tree Ln, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-30 481 N FIG TREE LN, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 481 N Fig Tree Ln, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-12-18 481 N Fig Tree Ln, Plantation, FL 33317 -
LC AMENDMENT 2016-05-12 - -

Documents

Name Date
CORLCRACHG 2024-12-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
LC Amendment 2016-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State