Entity Name: | SOUTH STAR TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH STAR TRUST, 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. |
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: | 22 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000018198 |
FEI/EIN Number |
651148755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 S. 'C' ST., LAKE WORTH, FL, 33460 |
Mail Address: | P.O. BOX 499, LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES B. RUKIN REVOCABLE TRUST | Managing Member | 102 S. 'C' ST., LAKE WORTH, FL, 33460 |
JULIA R. RUKIN REVOCABLE TRUST | Managing Member | 102 S. 'C' ST., LAKE WORTH, FL, 33460 |
RUKIN ROGER B | Manager | 102 S. 'C' ST., LAKE WORTH, FL, 33460 |
RUKIN ROGER | Agent | 102 S. 'C' ST., LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-13 | 102 S. 'C' ST., LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2012-03-13 | 102 S. 'C' ST., LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-13 | 102 S. 'C' ST., LAKE WORTH, FL 33460 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-18 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State