Search icon

SOUTHSTATE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHSTATE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHSTATE VENTURES, 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: 10 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000090286
FEI/EIN Number 82-5193959

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

Address: 7750 Okeechobee blvd, suite 4-399, west palm beach, FL, 33411, US
Mail Address: 7750 Okeechobee blvd, suite 4-399, west palm beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHRLE ROBERT Authorized Member 7750 Okeechobee blvd, west palm beach, FL, 33411
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087321 MIAMI SHADES EXPIRED 2018-08-07 2023-12-31 - 286 NE BRUNSON COURT, PORT SAINT LUCIE, FL, 34983
G18000073143 SOUTHSTATE AUTO GROUP EXPIRED 2018-07-02 2023-12-31 - 286 NE BRUNSON CT, PORT ST LUCIE, FL, 34983
G18000072958 SOUTHSTATE AUTO SALES EXPIRED 2018-07-01 2023-12-31 - 286 NE BRUNSON COURT, PORT ST LUCIE, FL, 34983
G18000071110 BLUE APEX MEDIA EXPIRED 2018-06-25 2023-12-31 - PO BOX 880218, PORT ST LUCIE, FL, 34983
G18000066766 BLUE APEX MEDIA EXPIRED 2018-06-10 2023-12-31 - 286 NE BRUNSON CT, PORT ST. LUCIE, FL, 34983
G18000051815 INMATE CARE PACKAGES EXPIRED 2018-04-24 2023-12-31 - BOX 880218, PORT ST LUCIE, FL, 34988

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-16 7750 Okeechobee blvd, suite 4-399, west palm beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-10-16 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 7750 Okeechobee blvd, suite 4-399, west palm beach, FL 33411 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State