Entity Name: | SSL SOUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jun 2008 (17 years ago) |
Document Number: | L08000061648 |
FEI/EIN Number | 262877150 |
Address: | 12000 AEROSPACE AVENUE, SUITE 300, HOUSTON, TX, 77034, US |
Mail Address: | 1715 N. Westshore Blvd., Tampa, FL, 33607, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1468725 | 12550 FUQUA ST., HOUSTON, TX, 77034 | 12550 FUQUA ST., HOUSTON, TX, 77034 | 713-852-6500 | |||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-160719-02 |
Filing date | 2009-08-07 |
File | View File |
Filings since 2009-08-07
Form type | 424B3 |
File number | 333-160719-02 |
Filing date | 2009-08-07 |
File | View File |
Filings since 2009-08-04
Form type | S-3/A |
File number | 333-160719-02 |
Filing date | 2009-08-04 |
File | View File |
Filings since 2009-07-21
Form type | S-3 |
File number | 333-160719-02 |
Filing date | 2009-07-21 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
ORION MARINE CONSTRUCTION, INC. | Auth |
Name | Role | Address |
---|---|---|
Boone Travis J | Manager | Suite 180 4440 Highway 225, Deer Park, TX, 77536 |
Name | Role | Address |
---|---|---|
Blackburn Lauren | Asst | 12000 AEROSPACE AVENUE, HOUSTON, TX, 77034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-10-17 | 12000 AEROSPACE AVENUE, SUITE 300, HOUSTON, TX 77034 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 12000 AEROSPACE AVENUE, SUITE 300, HOUSTON, TX 77034 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-11-17 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State