Search icon

SOUTHERN STATES MOTIVE POWER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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