Search icon

54 SOUTH C LLC

Company Details

Entity Name: 54 SOUTH C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2017 (8 years ago)
Date of dissolution: 13 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (9 months ago)
Document Number: L17000014564
FEI/EIN Number 82-1136957
Address: 1726 Bailey Trail, The Villages, FL, 32162, US
Mail Address: 1726 Bailey Trail, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Wilkinson Nicole M Agent 1726 Bailey Trail, The Villages, FL, 32162

Manager

Name Role Address
Wilkinson Nicole Manager 1726 Bailey Trail, The Villages, FL, 32162
Wilkinson Robert Manager 1726 Bailey Trail, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008463 TIER ACTIVE 2021-01-18 2026-12-31 No data 1 SOUTH ORANGE AVE, ORLANDO, FL, 32801
G17000057563 WINTER GARDEN PIZZA COMPANY EXPIRED 2017-05-23 2022-12-31 No data 42 W. PANT ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-17 Wilkinson, Nicole M No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 1726 Bailey Trail, The Villages, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1726 Bailey Trail, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2020-01-19 1726 Bailey Trail, The Villages, FL 32162 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-12-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
Florida Limited Liability 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State