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. |
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 |
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 |
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 | - | - |
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