Entity Name: | SSK HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Dec 2002 (22 years ago) |
Date of dissolution: | 12 Dec 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | L02000033924 |
FEI/EIN Number | 593766066 |
Address: | C/O THE NEWPORT COMPANIES, LLC, 5692 STRAND COURT, NAPLES, FL, 34110, US |
Mail Address: | C/O THE NEWPORT COMPANIES, LLC, 5692 STRAND COURT, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN & GRIGSBY, P.C. | Agent | 27200 RIVERVIEW CENTER BLVD., STE. 309, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
KORN SANDRA | Manager | 5692 STRAND COURT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-12-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | C/O THE NEWPORT COMPANIES, LLC, 5692 STRAND COURT, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-08 | C/O THE NEWPORT COMPANIES, LLC, 5692 STRAND COURT, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-02 | COHEN & GRIGSBY, P.C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 27200 RIVERVIEW CENTER BLVD., STE. 309, BONITA SPRINGS, FL 34134 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2011-12-12 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State