Search icon

SSN PROPERTIES, LLC

Company Details

Entity Name: SSN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Oct 2002 (22 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
Address: 5325 GREENSIDE CT, ORLANDO, FL, 32819
Mail Address: 5325 GREENSIDE CT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

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

Managing Member

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-04-28 5325 GREENSIDE CT, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 YOUNG, SIDNEY AMGRM No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 5325 GREENSIDE CT, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 5325 GREENSIDE CT, ORLANDO, FL 32819 No data

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 Feb 2025

Sources: Florida Department of State