Search icon

SSM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SSM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSM HOLDINGS, 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: 07 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000010788
FEI/EIN Number 593680378

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

Address: 1540 WHITSTABLE COURT, LAKE MARY, FL, 32746, US
Mail Address: P.O. BOX 953066, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERHI ISSAM Managing Member P.O. BOX 953066, LAKE MARY, FL, 32795
BUSTAMANTE ALBERTO IEsq. Agent 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 328013432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 200 SOUTH ORANGE AVENUE, SUITE 2300, ORLANDO, FL 32801-3432 -
REGISTERED AGENT NAME CHANGED 2016-03-15 BUSTAMANTE, ALBERTO III, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 1540 WHITSTABLE COURT, LAKE MARY, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2008-11-14 SSM HOLDINGS, LLC -
CHANGE OF MAILING ADDRESS 2005-06-16 1540 WHITSTABLE COURT, LAKE MARY, FL 32746 -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-06-13
LC Amendment and Name Change 2008-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State