Entity Name: | SOUTHLAND FT. MYERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHLAND FT. MYERS, L.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. |
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: | 01 Oct 1998 (27 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Aug 2022 (3 years ago) |
Document Number: | L98000002072 |
FEI/EIN Number |
621756177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RICHARD L. FARLEY, KATTEN MUCHIN ROSENMAN LLP, CHARLOTTE, NC, 28202-4213, US |
Mail Address: | C/O RICHARD L. FARLEY, KATTEN MUCHIN ROSENMAN LLP, CHARLOTTE, NC, 28202-4213, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farley Richard LTrustee | Managing Member | Of the Burton A. Gellman Revocable Trust, CHARLOTTE, NC, 28202 |
IHRIG W. KENT | Agent | 101 E. KENNEDY BLVD., STE. 2800, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | C/O RICHARD L. FARLEY, KATTEN MUCHIN ROSENMAN LLP, 615 S. College Street, Suite 1700, CHARLOTTE, NC 28202 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | C/O RICHARD L. FARLEY, KATTEN MUCHIN ROSENMAN LLP, 615 S. College Street, Suite 1700, CHARLOTTE, NC 28202 | - |
LC AMENDED AND RESTATED ARTICLES | 2022-08-24 | - | - |
PENDING REINSTATEMENT | 2013-06-05 | - | - |
REINSTATEMENT | 2013-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-16 |
LC Amended and Restated Art | 2022-08-24 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State