Entity Name: | SOUTHERN STATES MOTIVE POWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 05 Jun 2012 (13 years ago) |
Date of dissolution: | 15 Apr 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Apr 2021 (4 years ago) |
Document Number: | L12000075359 |
FEI/EIN Number | 59-3751963 |
Address: | 6601 ADAMO DRIVE, TAMPA, FL 33619 |
Mail Address: | 3235 Levis Commons Blvd, Perrysburg, OH 43551 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBBINS, R. JAMES JR | Agent | 101 E. KENNEDY BLVD., STE. 3700, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
Fischer, J. Jeffrey | Manager | 6601 Adamo Drive, Tampa, FL 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133376 | ABSOLUTE MOTIVE POWER | EXPIRED | 2019-12-17 | 2024-12-31 | No data | 6601 E, ADAMO DRIVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-04-15 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000151166. MERGER NUMBER 500000212105 |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 6601 ADAMO DRIVE, TAMPA, FL 33619 | No data |
LC NAME CHANGE | 2013-04-12 | SOUTHERN STATES MOTIVE POWER, LLC | No data |
CONVERSION | 2012-06-05 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000084740. CONVERSION NUMBER 500000123195 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-30 |
LC Name Change | 2013-04-12 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State