Entity Name: | SOUTHERN BELLE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN BELLE REALTY, 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: | 07 Nov 2016 (8 years ago) |
Document Number: | P16000089649 |
FEI/EIN Number |
81-4368907
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FLANDERS TIFFANY L | President | 824 E JEFFERSON STREET, BROOKSVILLE, FL, 34601 |
FLANDERS TIFFANY L | Agent | 824 E JEFFERSON STREET, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 824 E JEFFERSON STREET, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 824 E JEFFERSON STREET, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 824 E JEFFERSON STREET, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | FLANDERS, TIFFANY L | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID R. LATSCHA VS SOUTHERN BELLE REALTY, INC. | 5D2022-2726 | 2022-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 Apr 2025
Sources: Florida Department of State