Search icon

SSC REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SSC REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SSC REALTY, 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: 11 Feb 2003 (22 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L03000005139
FEI/EIN Number 364522951

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

Address: 185 Plains Road, Milford, CT, 06461, US
Mail Address: 185 Plains Road, Milford, CT, 06461, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAUMENHAFT ALAN Manager 185 Plains Road, Milford, CT, 06461
FLAUMENHAFT MICHAEL Manager 185 Plains Road, Milford, CT, 06461
AUERBACHER MARK Agent BANK OF AMERICA TOWER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-13 - -
REINSTATEMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 AUERBACHER, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 185 Plains Road, suite 202W, Milford, CT 06461 -
CHANGE OF MAILING ADDRESS 2016-02-15 185 Plains Road, suite 202W, Milford, CT 06461 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-18 BANK OF AMERICA TOWER, 100 S.E. SECOND ST., 34TH FLR., MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2022-12-13
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State