Search icon

SOUTHSTAR CAPITAL GROUP I, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHSTAR CAPITAL GROUP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHSTAR CAPITAL GROUP I, 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: 26 Aug 2015 (10 years ago)
Document Number: L15000146321
FEI/EIN Number 47-4966012

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

Address: 3900 N HAVERHILL RD UNIT 221497, WEST PALM BEACH, FL, 33417-9998, US
Mail Address: 3900 N HAVERHILL RD UNIT 221497, WEST PALM BEACH, FL, 33417-9998, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECHTER MARTIN Manager 3900 N HAVERHILL RD UNIT 221497, WEST PALM BEACH, FL, 334179998
Baritz & Colman Agent 1075 Broken Sound Parkway, N.W., Boca Raton, FL, 33487
Williams Gina Auth 3900 N HAVERHILL RD UNIT 221497, WEST PALM BEACH, FL, 334179998

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 3900 N HAVERHILL RD UNIT 221497, WEST PALM BEACH, FL 33417-9998 -
CHANGE OF MAILING ADDRESS 2023-12-20 3900 N HAVERHILL RD UNIT 221497, WEST PALM BEACH, FL 33417-9998 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Baritz & Colman -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1075 Broken Sound Parkway, N.W., Suite 102, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State