Search icon

SOUTHERN PRIDE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN PRIDE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN PRIDE DESIGNS 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000058744
FEI/EIN Number 82-3121509

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

Address: 4861 Pheasant Dr, Mulberry, FL, 33860, US
Mail Address: 4861 Pheasant Dr, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAM GARRETT Manager 4861 Pheasant Dr, Mulberry, FL, 33860
MILAM GARRETT P Owner 4861 Pheasant Dr, Mulberry, FL, 33860
MILAM GARRETT Agent 4861 Pheasant Dr, Mulberry, FL, 33860

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131903 SOUTHERN PRIDE DESIGNS LAWN & LANDSCAPE EXPIRED 2018-12-13 2023-12-31 - 2035 WINDWARD PASS, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-17 4861 Pheasant Dr, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2020-05-17 4861 Pheasant Dr, Mulberry, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-17 4861 Pheasant Dr, Mulberry, FL 33860 -
REGISTERED AGENT NAME CHANGED 2019-02-22 MILAM, GARRETT -

Documents

Name Date
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-09-15
Florida Limited Liability 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State