Search icon

SOUTHERN VALLEY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN VALLEY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN VALLEY HOMES, 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: 01 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2017 (8 years ago)
Document Number: L16000164215
FEI/EIN Number 35-2570878

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

Address: 7299 Winter Street, Brooksville, FL, 34613, US
Mail Address: 7299 Winter Street, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRVENT JOHN FIV Authorized Member 7299 WINTER STREET, BROOKSVILLE, FL, 34613
OHALLORAN MICHAEL P Authorized Member 7299 WINTER STREET, BROOKSVILLE, FL, 34613
SIRVENT JOHN FIV Agent 7299 Winter Street, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 7299 Winter Street, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2022-03-04 7299 Winter Street, Brooksville, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 7299 Winter Street, Brooksville, FL 34613 -
LC AMENDMENT 2017-08-31 - -
REGISTERED AGENT NAME CHANGED 2017-08-31 SIRVENT, JOHN F, IV -
LC AMENDMENT 2016-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
LC Amendment 2017-08-31
ANNUAL REPORT 2017-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State