Search icon

DEEP SOUTH PROPERTY MANAGEMENT SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: DEEP SOUTH PROPERTY MANAGEMENT SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEP SOUTH PROPERTY MANAGEMENT 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: 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: 04 May 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000112550
FEI/EIN Number 85-0525488

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

Address: 114 Lake Thomas Drive, WINTER HAVEN, FL, 33880, US
Mail Address: 114 Lake Thomas Drive, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALSTAD CHRISTOPHER R Authorized Person 1225 PASSION FLOWER ST., SEBRING, FL, 33875
Galstad Christopher R Owne 114 Lake Thomas Drive, WINTER HAVEN, FL, 33880
GALSTAD CHRISTOPHER R Agent 114 Lake Thomas Drive, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 114 Lake Thomas Drive, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 114 Lake Thomas Drive, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2019-11-01 114 Lake Thomas Drive, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2019-11-01 GALSTAD, CHRISTOPHER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000046946 ACTIVE 1000000942100 HIGHLANDS 2023-01-24 2043-02-01 $ 35,908.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000409744 ACTIVE 1000000870177 POLK 2020-12-10 2040-12-16 $ 15,534.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000759884 ACTIVE 1000000846976 HIGHLANDS 2019-11-06 2039-11-20 $ 3,517.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000607307 ACTIVE 1000000839459 POLK 2019-08-30 2039-09-11 $ 15,825.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2019-11-01
Florida Limited Liability 2018-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State