Search icon

SOUTHERN STAR PRINTING, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN STAR PRINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN STAR PRINTING, 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: 02 Jul 2013 (12 years ago)
Document Number: L13000094386
FEI/EIN Number 46-2785222

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

Address: 5 Tooke Street, FORT WALTON BEACH, FL, 32547, US
Mail Address: 5 Tooke Street, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREARY TRACY President 5 Tooke Street, FORT WALTON BEACH, FL, 32547
MCCREARY TRACY Agent 5 Tooke Street, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128545 MERAKI IMPRINTS ACTIVE 2020-10-03 2025-12-31 - 5 TOOKE ST, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 5 Tooke Street, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2018-04-29 5 Tooke Street, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 5 Tooke Street, FORT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State