Search icon

SOUTHLAND FT. MYERS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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