Search icon

SOUTHERN LEISURE RESORTS, INC.

Company Details

Entity Name: SOUTHERN LEISURE RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000021124
FEI/EIN Number 383834205
Address: 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKWELL GARY L Agent 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

President

Name Role Address
BLACKWELL GARY L President 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
WALLACE ALAN R Vice President 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
OLSON JACQUELINE L Secretary 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095885 SOUTHERN LEISURE RV RESORT EXPIRED 2018-08-28 2023-12-31 No data 6915 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
G13000068437 WILLISTON CROSSINGS RV RESORT EXPIRED 2013-07-08 2018-12-31 No data 410 NE 5TH STREET, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
AMENDED ANNUAL REPORT 2016-09-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State