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 |
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 |
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 |
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 | - |
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