Search icon

SOUTH FT. MEADE GENERAL PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FT. MEADE GENERAL PARTNER, 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: 10 May 1996 (29 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: M96000000164
FEI/EIN Number 593431503

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

Address: 101 East Kennedy BLVD, Tampa, FL, 33602, US
Mail Address: 3033 CAMPUS DRIVE, PLYMOUTH, MN, 55441, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bodine Bruce M Manager 101 East Kennedy BLVD, Tampa, FL, 33602
Bauer Philip E Sr 101 East Kennedy BLVD, Tampa, FL, 33602
Bauer Philip E Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
Swager Karen A Exec 101 East Kennedy BLVD, Tampa, FL, 33602
Azie Okechukwu ("OkE Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
Breviu Jonathan B Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
Klemperer Felipe M Vice President 101 East Kennedy BLVD, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-20 - -
REGISTERED AGENT NAME CHANGED 2024-02-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-03-27 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2024-02-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State