Search icon

AMERICAN & SOUTHERN, L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN & SOUTHERN, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN & SOUTHERN, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: Z00559
FEI/EIN Number 593192406

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

Address: 11965 49TH STREET NORTH, CLEARWATER, FL, 34622
Mail Address: P.O.BOX 17357, CLEAREWATER, FL, 34622-0357
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN, PAUL M. Manager 11965 49TH ST. NO., CLEARWATER, FL
MCMULLEN BRETT M Director 11965 49TH ST N, CLEARWATER, FL, 33762
MCMULLEN PAUL M Director 11965 49TH ST N, CLEARWATER, FL, 33762
MCMULLEN PAUL M Agent MCMULLEN OIL CO., INC., CLEARWATER, FL, 34622
MCMULLEN, JANET E. Manager 11965 49TH ST. NO., CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1993-07-27 MCMULLEN, PAUL M -
REGISTERED AGENT ADDRESS CHANGED 1993-07-27 MCMULLEN OIL CO., INC., 11965 49TH ST. N., CLEARWATER, FL 34622 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-06-04
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State