Search icon

SOUTHERN EXCHANGE SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHERN EXCHANGE SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN EXCHANGE SERVICE, 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: 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: 01 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000004166
FEI/EIN Number 593623124

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

Address: 12815 EMERALD COAST PKWY, SUITE 124, MIRAMAR BEACH, FL, 32550
Mail Address: 12815 EMERALD COAST PKWY, SUITE 124, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNON GEORGE T Managing Member 12815 EMERALD COAST PKWY SUITE 124, MIRAMAR BEACH, FL, 32550
BRANNON GEORGE T Agent 12815 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 12815 EMERALD COAST PKWY, SUITE 124, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2007-02-19 12815 EMERALD COAST PKWY, SUITE 124, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2006-07-20 BRANNON, GEORGE TSR. -
REGISTERED AGENT ADDRESS CHANGED 2006-07-20 12815 EMERALD COAST PARKWAY, SUITE 124, MIRAMAR BEACH, FL 32550 -
AMENDMENT AND NAME CHANGE 2003-11-06 SOUTHERN EXCHANGE SERVICE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-19
Reg. Agent Change 2006-07-20
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-12
Amendment and Name Change 2003-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State