Search icon

S & S LAND, L.L.C. - Florida Company Profile

Company Details

Entity Name: S & S LAND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S LAND, L.L.C. 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: 29 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: L01000020544
FEI/EIN Number 651156781

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

Address: 910 BOWLINE DRIVE, VERO BEACH, FL, 32963
Mail Address: 910 BOWLINE DRIVE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAZZULLA FRANK J Managing Member 910 BOWLINE DRIVE, VERO BEACH, FL, 32963
STRAZZULLA CHERI D Managing Member 910 BOWLINE DRIVE, VERO BEACH, FL, 32963
STRAZZULLA FRANCESCA L Managing Member 910 BOWLINE DRIVE, VERO BEACH, FL, 32963
STRAZZULLA AUSTIN J Managing Member 910 BOWLINE DRIVE, VERO BEACH, FL, 32963
STRAZZULLA FRANK J Agent 910 BOWLINE DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-06 STRAZZULLA, FRANK JPRES -
CHANGE OF MAILING ADDRESS 2011-02-16 910 BOWLINE DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 910 BOWLINE DRIVE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 910 BOWLINE DRIVE, VERO BEACH, FL 32963 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-08-29 - -
REINSTATEMENT 2003-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State