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. |
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 |
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 |
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 | - | - |
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