Search icon

SOUTHERN STAR RANCH, LLC - Florida Company Profile

Company Details

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

SOUTHERN STAR RANCH, 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: 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000085443
FEI/EIN Number 113734372

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

Address: 100 MULBERRY STREET, PALATKA, FL, 32177
Mail Address: 100 MULBERRY STREET, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGGS MELISSA P Managing Member 100 MULBERRY STREET, PALATKA, FL, 32177
MELISSA GRIGGS P Agent 100 MULBERRY STREET, PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08022900180 SOUTHERN STAR RANCH & RIDING ACADEMY EXPIRED 2008-01-22 2013-12-31 - 225 CLEARWATER DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-02 MELISSA, GRIGGS P -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 100 MULBERRY STREET, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2010-03-28 100 MULBERRY STREET, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 100 MULBERRY STREET, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State