Search icon

SOUCY EXCAVATION LLC - Florida Company Profile

Company Details

Entity Name: SOUCY EXCAVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUCY EXCAVATION 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 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000212592
FEI/EIN Number 81-4645484

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

Address: 2484 HOLLY LANE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 110 Heatherwood Drive, Royal Palm Beach, FL, 33411, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUCY STEPHEN W President 110 Heatherwood Drive, Royal Palm Beach, FL, 33411
Tillman Keith E Chief Financial Officer 110 Heatherwood Drive, Royal Palm Beach, FL, 33411
SOUCY STEPHEN W Agent 110 Heatherwood Drive, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 110 Heatherwood Drive, Royal Palm Beach, FL 33411 -
REINSTATEMENT 2021-10-13 - -
CHANGE OF MAILING ADDRESS 2021-10-13 2484 HOLLY LANE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-10-13 SOUCY, STEPHEN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 2484 HOLLY LANE, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000056982 LAPSED 2019 CA 014213 PALM BEACH CO 2020-01-14 2025-01-28 $18,504.30 DOBBS EQUIPMENT, LLC, C/O JIM LABRASCIANO CREDIT MANAGER, 2730 S. FALKENBURG RD., RIVERVIEW, FLORIDA 33578

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-11-21

Date of last update: 01 May 2025

Sources: Florida Department of State