Search icon

DEEP SOUTH PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DEEP SOUTH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEP SOUTH PARTNERS, 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: 21 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L04000005381
FEI/EIN Number 200554151

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

Address: 200 Doug Baker Blvd, STE 253, Birmingham, AL, 35242, US
Mail Address: 200 Doug Baker Blvd, STE 253, Birmingham, AL, 35242, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEEP SOUTH PARTNERS, LLC, ALABAMA 000-609-471 ALABAMA

Key Officers & Management

Name Role Address
LEMKE DEREK C Managing Member 270 Doug Baker Blvd, BIRMINGHAM, AL, 35242
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 200 Doug Baker Blvd, STE 253, Birmingham, AL 35242 -
CHANGE OF MAILING ADDRESS 2024-08-22 200 Doug Baker Blvd, STE 253, Birmingham, AL 35242 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 7901 4th St N, STE 300, St Petersburg, FL 33702 -
REINSTATEMENT 2023-03-16 - -
REGISTERED AGENT NAME CHANGED 2023-03-16 Registered Agents Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-07-24 - -
PENDING REINSTATEMENT 2013-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-06-13
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State