Search icon

SOUTH GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M14000000753
FEI/EIN Number 464174421

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

Address: 601 BAYSHORE BLVD SUITE 650, TAMPA, FL, 33606
Mail Address: 601 BAYSHORE BLVD SUITE 650, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MEEHAN JEFFREY B Manager 601 BAYSHORE BLVD SUITE 650, TAMPA, FL, 33606
GRATZ MICHAEL E Manager 601 BAYSHORE BLVD SUITE 650, TAMPA, FL, 33606
Gratz Michael E Agent 601 Bayshore Blvd Suite 650, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047558 THE QUAYE AT PALM BEACH GARDENS EXPIRED 2015-05-13 2020-12-31 - 601 BAYSHORE BOULEVARD, SUITE 650, TAMPA, FL, 33606
G15000020217 MERIDIAN AT THE GARDENS EXPIRED 2015-02-25 2020-12-31 - 601 BAYSHORE BOULEVARD, SUITE 650, TAMPA, FL, 33606
G15000011806 THE MERIDIAN AT PALM BEACH GARDENS EXPIRED 2015-02-04 2020-12-31 - 601 BAYSHORE BLVD., SUITE 650, TAMPA, FL, 33606
G14000065493 TERRACINA AT THE GARDENS EXPIRED 2014-06-25 2019-12-31 - 601 BAYSHORE BOULEVARD, SUITE 650, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 601 Bayshore Blvd Suite 650, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-02-11 Gratz, Michael E -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-11
Foreign Limited 2014-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State