Entity Name: | SOUTHERN STAR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M07000002475 |
FEI/EIN Number |
20-8916585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 935 GRAVIER ST STE 1200, NEW ORLEANS, LA, 70112 |
Mail Address: | 935 GRAVIER ST STE 1200, NEW ORLEANS, LA, 70112 |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Wood James W | Manager | 935 GRAVIER ST STE 1200, NEW ORLEANS, LA, 70112 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
VSS-Southern Theatres LLC | Manager | 935 Gravier St., New Orleans, LA, 701121677 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000081567 | AMSTAR 12- LAKE MARY | EXPIRED | 2017-07-31 | 2022-12-31 | - | 950 COLONIAL GRAND LANE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 935 GRAVIER ST STE 1200, NEW ORLEANS, LA 70112 | - |
LC STMNT OF RA/RO CHG | 2022-03-15 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 935 GRAVIER ST STE 1200, NEW ORLEANS, LA 70112 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | LEGALINC CORPORATE SERVICES INC. | - |
REINSTATEMENT | 2016-02-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-25 |
CORLCRACHG | 2022-03-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-02-02 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State