Search icon

SOUTHERN STAR II, L.L.C. - Florida Company Profile

Company Details

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

SOUTHERN STAR II, L.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: 29 Dec 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000000140
FEI/EIN Number 593712047

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

Address: 158 Hombre Circle, Panama City Beach, FL, 32407, US
Mail Address: P.O. BOX 4173, PANAMA CITY, FL, 32401
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW WILLIAM C President 158 Hombre Circle, Panama City Beach, FL, 32407
NEW WILLIAM C Managing Member 158 Hombre Circle, Panama City Beach, FL, 32407
NEW WILLIAM C Agent 158 Hombew Circle, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 158 Hombre Circle, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 158 Hombew Circle, Panama City Beach, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State