Search icon

SOUTHERN FL 46, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN FL 46, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN FL 46, 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 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000040628
FEI/EIN Number 82-4470887

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

Address: 405 S. DALE MABRY HWY., 377, TAMPA, FL, 33609, US
Mail Address: 405 S. DALE MABRY HWY., 377, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MASAITIS AARON Authorized Member 405 S. DALE MABRY HWY., STE. 377, TAMPA, FL, 33609
SPARANO WILLIAM Authorized Member 405 S. DALE MABRY HWY., STE. 377, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035346 SEMINOLE HEIGHTS APARTMENTS EXPIRED 2018-03-15 2023-12-31 - 405 S DALE MABRY HWY, STE 377, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-11-07
Florida Limited Liability 2018-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State