Search icon

SOUTHERN SITE & POWER CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SITE & POWER CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SITE & POWER CONSTRUCTION, 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: 20 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2024 (7 months ago)
Document Number: L17000259548
FEI/EIN Number 823780674

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

Address: 18050 SE HIGHWAY 19, INGLIS, FL, 34449, US
Mail Address: 18050 SE HIGHWAY 19, INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
Crosby Adam Manager 18050 SE HIGHWAY 19, INGLIS, FL, 34449
LAMB JUSTIN Manager 1205 NE 5TH ST, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143779 STOKES CONSTRUCTION & MAINTENANCE ACTIVE 2024-11-25 2029-12-31 - 1205 NE 5TH ST, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-20 SOUTHERN SITE & POWER CONSTRUCTION, LLC -
LC STMNT OF RA/RO CHG 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2019-11-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
LC Amendment and Name Change 2024-08-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-25
CORLCRACHG 2020-06-11
CORLCRACHG 2019-11-25
ANNUAL REPORT 2019-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State