Search icon

SOUTHERN BELLE REALTY, INC.

Company Details

Entity Name: SOUTHERN BELLE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2016 (8 years ago)
Document Number: P16000089649
FEI/EIN Number 81-4368907
Address: 824 E JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
Mail Address: 824 E JEFFERSON STREET, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
FLANDERS TIFFANY L Agent 824 E JEFFERSON STREET, BROOKSVILLE, FL, 34601

President

Name Role Address
FLANDERS TIFFANY L President 824 E JEFFERSON STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 824 E JEFFERSON STREET, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2021-02-16 824 E JEFFERSON STREET, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 824 E JEFFERSON STREET, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2017-02-23 FLANDERS, TIFFANY L No data

Court Cases

Title Case Number Docket Date Status
DAVID R. LATSCHA VS SOUTHERN BELLE REALTY, INC. 5D2022-2726 2022-11-16 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Hernando County
2022-SC-1720

Parties

Name David R. Latscha
Role Appellant
Status Active
Name SOUTHERN BELLE REALTY, INC.
Role Appellee
Status Active
Representations David C. Sasser
Name Hon. Barbara-Jo Bell
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 11/9/22
On Behalf Of David R. Latscha
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2023-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-02-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David R. Latscha
Docket Date 2023-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-13
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/6 OTSC REQUIRED
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-23
Domestic Profit 2016-11-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State