Search icon

SOUTHSTAR PROCUREMENT LLC - Florida Company Profile

Company Details

Entity Name: SOUTHSTAR PROCUREMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHSTAR PROCUREMENT 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: 13 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2024 (4 months ago)
Document Number: L12000143495
FEI/EIN Number 46-2569165

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

Address: 12500 W CREEK PKWY, RICHMOND, VA, 23238, US
Mail Address: 12500 W CREEK PKWY, RICHMOND, VA, 23238, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHERSON SCOTT Manager 1500 SOLANA BLVD, WESTLAKE, TX, 76262
KING A. BRENT Manager 12500 W CREEK PKWY, RICHMOND, VA, 23238
GROSH CHASITY D Manager 12500 W CREEK PKWY, RICHMOND, VA, 23238
RUSSELL BYRON President ONE CHENEY WAY, RIVIERA BEACH, FL, 33404
SULLIVAN MICHAEL Vice President ONE CHENEY WAY, RIVIERA BEACH, FL, 33404
CROWE CHRISTOPHER Vice President 12500 W CREEK PKWY, RICHMOND, VA, 23238
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 12500 W CREEK PKWY, RICHMOND, VA 23238 -
CHANGE OF MAILING ADDRESS 2024-11-12 12500 W CREEK PKWY, RICHMOND, VA 23238 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
LC Amendment 2024-11-12
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State