Entity Name: | SOUTHERN LIGHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 May 2001 (24 years ago) |
Branch of: | SOUTHERN LIGHT, LLC, ALABAMA (Company Number 000-660-650) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2021 (4 years ago) |
Document Number: | M01000001072 |
FEI/EIN Number |
631224091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 Riverfront Dr, LITTLE ROCK, AR, 72202, US |
Mail Address: | 2101 Riverfront Dr, LITTLE ROCK, AR, 72202, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
HEARD DANIEL | Manager | 2101 Riverfront Dr, LITTLE ROCK, AR, 72202 |
GUNDERMAN KENNETH | Manager | 2101 Riverfront Dr, LITTLE ROCK, AR, 72202 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000082457 | UNITI FIBER | EXPIRED | 2017-08-02 | 2022-12-31 | - | 10802 EXECUTIVE CENTER DR., BENTON BUILDING, SUITE 300, LITTLE ROCK, AR, 72211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-22 | 2101 Riverfront Dr, Suite A, LITTLE ROCK, AR 72202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 2101 Riverfront Dr, Suite A, LITTLE ROCK, AR 72202 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2021-01-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2020-01-29 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000823062 | TERMINATED | 1000000807045 | COLUMBIA | 2018-12-12 | 2038-12-19 | $ 914.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-01-29 |
CORLCRACHG | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
CORLCRACHG | 2017-08-29 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State