Search icon

SOUTHERN HERITAGE PIPING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN HERITAGE PIPING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN HERITAGE PIPING SERVICES 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: 11 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: L17000252322
FEI/EIN Number 82-3682071

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

Mail Address: 1705 Cattlemen Rd, Sarasota, FL, 34232, US
Address: 1705 CATTLEMEN RD UNIT S6, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffith Donald C Manager 1705 CATTLEMEN RD UNIT S6, SARASOTA, FL, 34232
GRIFFITH DONALD Agent 1705 CATTLEMEN RD UNIT S6, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 6018 66th Street Circle East, 6018 66th street circle east, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 6018 66th Street Circle East, 6018 66th street circle east, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-01-12 6018 66th Street Circle East, 6018 66th street circle east, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2025-01-12 GRIFFITH, DONALD -
LC AMENDMENT 2022-08-26 - -
LC AMENDMENT 2022-07-18 - -
LC AMENDMENT 2018-03-23 - -
LC AMENDMENT 2018-03-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
LC Amendment 2022-08-26
LC Amendment 2022-07-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-01
LC Amendment 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State