Search icon

SOUTHERN BELLE REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State