Search icon

SOUTHERN STAR CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN STAR CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN STAR CONSULTANTS LLC 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: 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: 02 Apr 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2011 (14 years ago)
Document Number: L01000005218
FEI/EIN Number 593712727

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

Address: 1506 CROOKED STICK DR., VALRICO, FL, 33596
Mail Address: 1506 CROOKED STICK DR., VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERREMEYER KERMITH Manager 1506 CROOKED STICK DR., VALRICO, FL, 33596
Werremeyer Marilyn Vice President 1506 CROOKED STICK DR., VALRICO, FL, 33596
WERREMEYER KERMITH Agent 1506 CROOKED STICK DR., VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04117900419 SOUTHERNSTAR CONSULTANTS LLC ACTIVE 2004-04-26 2029-12-31 - 1506 CROOKED STICK DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 1506 CROOKED STICK DR., VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-04-08 1506 CROOKED STICK DR., VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 1506 CROOKED STICK DR., VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State