Search icon

SOUTHERN CANDIES & CONFECTIONS-IV, L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CANDIES & CONFECTIONS-IV, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CANDIES & CONFECTIONS-IV, L.C. 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 Jun 1993 (32 years ago)
Date of dissolution: 14 Oct 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Oct 1999 (26 years ago)
Document Number: L93000000208
FEI/EIN Number 582054914

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

Address: 300 MARY ESTHER BLVD., #J5, MARY ESTHER, FL, 32569
Mail Address: 300 MARY ESTHER BLVD., #J5, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASHIERS, INC. Managing Member 4343 SHALLOWFORD ROAD, D-5, MARIETTA, GA, 30062
SEXTON LYNLEY Agent 508 SHERIDAN DRIVE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
CHANGE OF MAILING ADDRESS 1998-02-04 300 MARY ESTHER BLVD., #J5, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 1998-02-04 SEXTON, LYNLEY -
REINSTATEMENT 1998-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-04 300 MARY ESTHER BLVD., #J5, MARY ESTHER, FL 32569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-22 508 SHERIDAN DRIVE, PALM HARBOR, FL 34684 -
REINSTATEMENT 1997-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1998-02-04
ANNUAL REPORT 1997-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State