Search icon

SOUTHERN LENDING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN LENDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Oct 2003 (21 years ago)
Document Number: P03000119027
FEI/EIN Number 562407662

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

Address: 16242 NO FLORIDA AVE, LUTZ, FL, 33549, US
Mail Address: PO BOX 2041, LUTZ, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER FRED President 711 GUISANDO DE AVILA, TAMPA, FL, 33613
MEYER FRED Director 711 GUISANDO DE AVILA, TAMPA, FL, 33613
MEYER KAY Secretary 711 GUISANDO DE AVILA, TAMPA, FL, 33613
MEYER KAY Treasurer 711 GUISANDO DE AVILA, TAMPA, FL, 33613
MEYER KAY Director 711 GUISANDO DE AVILA, TAMPA, FL, 33613
MEYER FRED Agent 711 GUISANDO DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 16242 NO FLORIDA AVE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2013-04-22 16242 NO FLORIDA AVE, LUTZ, FL 33549 -

Court Cases

Title Case Number Docket Date Status
WILMINGTON TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE FOR BRAVO RESIDENTIAL FUNDING TRUST 2020-RPL2, Appellant v. ETHAN ANDREW GROPPER AS TRUSTEE OF THE ETHAN ANDREW GROPPER REVOCABLE TRUST DATED SEPTEMBER 15, 2020, UNKNOWN SUCESSOR TRUSTEE OF THE ETHAN ANDREW GROPPER REVOCABLE TRUST DATED SEPTEMBER 15, 2020, UNKNOWN BENEFICIARIES OF THE ETHAN ANDREW GROPPER REVOCABLE TRUST DATED SEPTEMBER 15, 2020, and SOUTHERN LENDING, INC., Appellees. 6D2024-2513 2024-11-25 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-001673

Parties

Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations Richard Slaughter McIver
Name ETHAN ANDREW GROPPER
Role Appellee
Status Active
Representations Gordon Riley Duncan
Name SOUTHERN LENDING, INC.
Role Appellee
Status Active
Representations Gordon Riley Duncan
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-12-04
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State