Search icon

SSN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SSN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSN PROPERTIES, 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: 30 Oct 2002 (23 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L02000028948
FEI/EIN Number 820576527

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

Address: 5325 GREENSIDE CT, ORLANDO, FL, 32819
Mail Address: 5325 GREENSIDE CT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG SIDNEY Managing Member 5325 GREENSIDE CT, ORLANDO, FL, 32819
YOUNG SIDNEY A Agent 5325 GREENSIDE CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-28 5325 GREENSIDE CT, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2009-04-28 YOUNG, SIDNEY AMGRM -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 5325 GREENSIDE CT, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 5325 GREENSIDE CT, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000065111 LAPSED 2011-CA-009496 ORANGE COUNTY CIVIL DIV. 2012-12-12 2018-01-07 $214,367.14 FIRST SOUTHERN BANK, 945 SOUTH ORANGE AVENUE, ORLANDO, FL 32806

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State