Search icon

SOUTHERN STRAW, LLC - Florida Company Profile

Company Details

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

SOUTHERN STRAW, 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: 10 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: L07000102957
FEI/EIN Number 261214762

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

Address: 268 NW HAWKS AVE, GREENVILLE, FL, 32331, US
Mail Address: 268 NW HAWKS AVE, GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKETT ARTHUR J Manager 268 NW HAWKS AVE, GREENVILLE, FL, 32331
ARNETT SONIA B Vice President 6 GILMORE DR., GULF BREEZE, FL, 32561
BURKETT ARTHUR J Agent 268 NW HAWKS AVE, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-22 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 BURKETT, ARTHUR J. -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 268 NW HAWKS AVE, GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2017-03-28 268 NW HAWKS AVE, GREENVILLE, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 268 NW HAWKS AVE, GREENVILLE, FL 32331 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-25
Amendment 2023-05-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-15
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State