Search icon

SOUTHERN HOME ELEVATORS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN HOME ELEVATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN HOME ELEVATORS 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: 29 May 2019 (6 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L19000143587
FEI/EIN Number 84-1791429

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

Address: 8 VIP Island Unit A, Grant, FL, 32949, US
Mail Address: 5560 Old Dixie Hwy, UNIT 384, Grant, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flewellyn Wesley D President 5560 Old Dixie Hwy, Grant, FL, 32949
Mallillin Divina Vice President 5560 Old Dixie Hwy, Grant, FL, 32949
Dale Flewellyn Agent 5560 Old Dixie Hwy, Grant, FL, 32949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 Dale, Flewellyn -
CHANGE OF MAILING ADDRESS 2021-07-16 8 VIP Island Unit A, Grant, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 5560 Old Dixie Hwy, UNIT 384, Grant, FL 32949 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 8 VIP Island Unit A, Grant, FL 32949 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000051944 ACTIVE 1000000977312 BREVARD 2024-01-12 2034-01-24 $ 632.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-19
Florida Limited Liability 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5168597700 2020-05-01 0455 PPP 211 INDIANA AVE, SAINT CLOUD, FL, 34769-2354
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4912
Loan Approval Amount (current) 4912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-2354
Project Congressional District FL-09
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4960.72
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State