Entity Name: | SOUTHERN STATES MOTIVE POWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN STATES MOTIVE POWER, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 ADAMO DRIVE, TAMPA, FL, 33619 |
Mail Address: | 3235 Levis Commons Blvd, Perrysburg, OH, 43551, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fischer J. Jeffrey | Manager | 6601 Adamo Drive, Tampa, FL, 33619 |
ROBBINS R. JAMES J | Agent | 101 E. KENNEDY BLVD., STE. 3700, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133376 | ABSOLUTE MOTIVE POWER | EXPIRED | 2019-12-17 | 2024-12-31 | - | 6601 E, ADAMO DRIVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-04-15 | - | 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 | - |
LC NAME CHANGE | 2013-04-12 | SOUTHERN STATES MOTIVE POWER, LLC | - |
CONVERSION | 2012-06-05 | - | 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: 03 Apr 2025
Sources: Florida Department of State